VA^ •>Kv'",»;i-i.;" .'.
/ • I » -. \ f . f ■ ■
'.-"^,f};.-. '!.-;,■,'. ■■ „•
g #•;■.•-'•• /. ,,
' * '. . ,•'".■ ' '■ ' '
,('■ ,•»# AV ^' , , , . ', , , ■
■|J*fea' . ':-■•■•:•■:■.;■ ■
mlK^'W^'- ■'■■■■•■■•■'•'-■'
l/'f f>'. t •■ : - ■,■
,'V^:'iy^:^/:,
mm
».» ► .*•»!«..
L*}v'T^'''\}''y ''/. ■ 'w*--V'' o»V' ' ' '•■■' ■■ .'..■■.',■■ .•
■.■■'v.'iV-'- -.,.'"■.'■;•••> AflB^w
Br
Class.
EiAi
BooL_J^_s:._P3
C(f5TightS?_Cjqlii.
COPVRKJHT DE'^JSin
2_
EARLY WILLS OF WESTCHESTER COUNTY
1664-1784
UNIFORM WITH THIS VOLUME
EARLY LONG ISLAND WILLS
OF
SUFFOLK COUNTY, 1691-1703
An unabridged copy of the " Lester Will
Book," being the Record of the Prerogative Court
of Suffolk County, N. Y., with Genealogical and
Historical Notes by
WILLIAM S. PELLETREAU, A. M.
With Indexes of Persons and Localities. 4to.
Cloth. 301 pages. $5.00 net.
WILLS OF THE SMITH FAMILIES
OF
NEW YORK AND LONG ISLAND
1664-1794
Careful abstracts of all the Wills of the Name
of Smith Recorded in New York, Jamaica, and
Hempstead prior to 1794, with Genealogical and
Historical Notes by
WILLIAM S. PELLETREAU, A. M.
Portraits and Indexes of Persons and Localities.
4to. Cloth. 151 pages. $3,00 net.
jEdition XimiteO
Zq 340 Copied
B
If i
5r
\ ' \
^^^-v-*^
EARLY WILLS
OF
WESTCHESTER COUNTY
NEW YORK
from 1664 to 1784
A Carefx-l Abstract of all Wills C!7early &») Recorded nr New-
York Surrogate's Office and at White Plains, N". Y., from
1664 TO 1784; ALSO THE GENEALOGY OF "THE HaVILANDS"
OF We:stchester Col-nty and Descendants of
Hon. James Graham CV^atkinson and
Ackerley Families)
"CClitb Genealogical anO iDtstorical Botes
BY
WILLIAf^ S. PELLETREAU, A. M.
EXHAUSTIVE INDEXES OF PERSONS AND LOCALITIES
CONTAINING MORE THAN 5000 NAMES
NEW YORX
FRANCIS P. HARPER
1898
0^
Copyright, i8g8,
BY
FRANCIS P. HARPER.
NOV 23 1898
^*fer of
.VI sT^^
LLrxokO:
TO
EDWARD FLOYD DE LANCEY, Esq.,
ONE OF THE FOUNDERS OF THE HUGUENOT SOCIETY OF AMERICA,
AND DESCENDANT AND HONORED REPRESENTATIVE OF
MANY FAMILIES FAMOUS IN THE ANNALS OF NEW
YORK, THIS WORK IS RESPECTFULLY
©e&icatcO.
INTRODUCTION.
The County of Westchester, from its advan-
tageous position and fertile soil, was always consid-
ered one of the most important portions of the
Province of New York, and for many years before
the English conquest was a source of bitter conten-
tion between the Dutch and their neighbors of the
Colony of Connecticut. The very names of the
regions are a lesson in history and geography. To
the Dutch advancing from the west it was known as
the " Oost Dorp^' or the east village, while by the
English coming from the east and extending their
boundaries it was called the Westchester. To this
place came new settlers not only from New England
but from all parts of Long Island. This new class
of inhabitants were all united in the desire to have
Westchester considered a part of Connecticut.
Among them were men from Southampton, L. I.,
who afterward became very prominent. One of
these, Richard Mills, was one of the earliest settlers
in that village, and was the first town clerk and
schoolmaster. About 1651 he left Southampton
and settled in Newtown, but shortly after removed
to Westchester. Here the schoolmaster found him-
vn
viii Introduction.
self in hot water. The whole region was debatable
land, held and occupied by the Dutch and claimed
by the English. He soon became one of the recog-
nized leaders of the English faction. Their machi-
nations against the Dutch government were so
public and notorious that Peter Stuyvesant sent a
band of soldiers and arrested the leaders of what he
termed the " English thieves," and put them in
prison in New Amsterdam, and among these was
Richard Mills.
Now there may be some philosophical enough to
believe that
"Stone walls do nota prison make,
Nor iron bars a cage,"
but the schoolmaster was not one of them. A few
weeks in this unpleasant position brought him to his
senses, and he addressed a piteous letter to Peter
Stuyvesant, or as he calls him " My Dear Lord
Steveson " asking for release. But the individual
called by the veracious Diedrich Knickerbocker
"Peter the Headstrono- " turned a deaf ear to the
complaints of the schoolmaster, and he continued to
lanouish. Soon after he wrote another letter to the
" High Court at Manhattan " praying for relief, and
stating that he had been tenderly brought up from
his infancy, and that confinement in their prison
would *' perdite " (destroy or endanger) his life un-
less he were speedily released, and urging, as an
additional inducement, his intention " to go about
Introduction. ix
his affairs to Virginia" as soon as freed from prison.
He was soon after released on condition of his agree-
ing to do nothinor a<rainst the Dutch Government;
but the English accounts state that his sufferings
caused his death, "which happened soon after."
Such was the unhappy fate of the first town clerk
of the oldest English town, and the first English
schoolmaster in the Province of New York. In
1 710 Richard Mills of Cohansey, in New Jersey,
speaks of himself in a deed as being " grand son,
and sole heir at law of Mr. Richard Mills formerly
of Westchester." It would be interesting to know
if he has any descendants living.
Another prominent citizen was Capt. William
Barnes, who came from Southampton. He was a
son of Joshua Barnes, a very early settler in that
town, and from him and his nephew Joshua Barnes
many families of that name are descended.
Although after the conquest the original Dutch
settlers were soon outnumbered by the English, yet
there still remained a large population of that race,
who clung to the ancient language and customs of
their ancestors. This was especially true of the
region embraced in the great manor of Phillipsburgh,
which was owned by Fredrick Phillipse, the " rich
man of New Amsterdam," and his descendants down
to the end of the Revolution. The lands in this
tract were held by tenants, mostly on life leases, and
upon the death of the tenant the land and improve-
ments reverted to the Lord of the Manor, unless he
X Introduction.
saw fit to continue the heirs in possession. This is
alluded to in many of the wills.
The great manor of Cortlandt, the property of
Stephen Van Cortlandt, was also divided into farms
and held by tenants, but mostly on long leases. In
other parts of the county, as in the town or Borough
of Westchester, lands were held in fee simple, and
this accounts for their large population.
The reeion now embraced in Greenwich was
always claimed as a part of the Province of New
York, and the contest between the two colonies con-
cerning it lasted for years. To retain this tract and
give nothing in return for it exercised all the shrewd-
ness and cunninof for which the inhabitants of Con-
necticut have always been noted. As a final set-
tlement of the controversy, Connecticut gave in
exchange a strip of land one mile, three-quarters, and
twenty-seven rods wide, and sixty-eight miles long,
extendinof from near the middle of the east line of
Westchester County, to the line of Massachusetts.
This tract was known as the " Oblong" or " Equiva-
lent Lands." It was sold to a number of capitalists,
who divided it into square lots of 500 acres each.
These lots were soon sold to actual settlers, who
were attracted by the fact that they could buy their
land in fee simple, and at the time of the Revolu-
tion there were more inhabitants on the "Oblong"
in proportion to its extent, than in any of the great
manors. In preparing the following abstracts of
wills the writer has been actuated by a desire to omit
Introduction. xi
nothing that can throw any light on genealogy or
real estate. The descriptions of parcels of land are
given in the words of the will. As regards personal
property the writer makes a distinction between
articles of permanent and lasting value, and those
that are transient and perishable. If a man left to
his children or wife articles of silver ware, — as a
tankard, a porringer, or spoons, or a Bible, or a
sword, — the fact is carefully noted, as these articles
may still be in existence, and treasured as valued
heirlooms. But if he left to any of his heirs five
pounds, a cow, or a feather bed, we conclude that the
money is spent, the cow dead, and the bed worn out.
Such things are mentioned under the general name
of ''legacies." It has also been our object to omit
nothing that can throw any light on the manners and
customs of the time. The religious element in the
wills is to be especially noticed : the testator leaves
his body to the ground, and his soul to God who
gave it, in full confidence that at the " Last Great
Day" the former will be raised again by the " mighty
power of God." We have no hesitation in express-
ing our opinion that the " Know all men by these
presents," of the present time, is a very poor substi-
tute for the " In the Name of God, Amen," invari-
ably used in the ancient times.
In the wills of Jews, the expression " In the year
of our Lord " is omitted in deference to the wishes
of the testator.
Among the early Dutch residents, a funeral was
xii Introduction.
an occasion of enjoyment rather than of solemnity.
Ardent spirits were freely dispensed to those attend-
ing, and a lavish entertainment was frequently
provided. To the English population a pompous
funeral was a thing greatly desired, and not unfre-
quently was a source of expense which weighed
heavily upon the family. One of the most interest-
ing wills in this book is that of a Quaker who states
that he has frequently "borne his testimony" against
such things during his life and now " bears his last
testimony."
In early times the eldest son was supposed to be
heir at law to all lands, and some especial legacy was
very frequently left to him for the purpose of pre-
venting such a claim.
Where the names of executors are omitted in these
abstracts, it is in cases where their names already
appear in the will. Where the witnesses are omitted
it is when they are well-known persons whose names
very frequently occur.
William S. Pelletreau.
Southampton, L. I.
WILLS OF EARLY RESIDENTS OF WEST-
CHESTER CO., N. Y., 1664-1784.
I. Thomas Pell.
"In the Name of God, Amen." " Yt hath
pleased ye all wise God, for many years to exercise
me with much weakness of body, and having lately
taken to himself my beloved wife Ltuy " I make my
nephew John Pell, living in Old England, the only
son of my only brother yi?^^ Pell, Doctor of Divin-
ity, sole heir of all my lands and houses. Mentions
" my brother's daughters." Leaves legacies to Abi-
gail wife of Daniel Burr, Francis French, Nathaniel
French, Elizabeth White, Nathaniel White, " my
ancient maid Katharine Ryster." " I give these
poor men their debts, viz. Joseph Patten, James Evens,
Tho. Bassett, Roger PerceyT Makes Daniel Burr
and John Banks, executors.
Witnesses.
Nathan Gould
John Cabell
Dated Sept. 21, 1669.
Liber i. P. 39.
2 Wills of Early Residents of
2. William Palmer, Westchester.
A petition of Joseph, Be^ijamin, Samuel, Obadiah^
and Thomas Pahner, states that " it hath pleased
God to take our father out of this life, by a sudden
blow, without sickness, leaving no will, but stated
that having but little estate he wished it to go to his
wife Alartha, as she was stricken in years."
He had 20 acres of upland, and 16 of meadow.
Witnesses.
Consider Wood
Francis Peat
April 26, 1670.
Liber i. P. 55.
3. Jo7iathan Marsh, Westchester.
Died intestate. His widow Anne, married Capt.
John Piatt. Letters of administration granted to
her.
Aug. 6, 1672.
Liber i. P. 96.
4. Roger Townsend, Westchester.
Leaves all goods and chattels to wife Mary. " To
my 3 sons, Mordecai, Thomas and John £\o each."
I request Capt. TV'" Lawrence and Mr. Richard
Cornwell to be overseers, and I give them all my
Westchester Co., N. Y., idd^-iyS^. 3
tract of land I now live on which belongs to my
Patent,' if they please to accept of it, and they are to
pay to my 3 sons ;/^20 each, within a month and a
day after my decease." If they refuse to do this
then it is to go to my 3 sons.
Witnesses.
Henry Taylor
Robert Darkins
Robert Rider
Dated April 15, 1674.
Proved April 15, 1675.
Liber i. P. 167.
5. W"" Beits ''Of the Yonkers Plantation.
»» 4:
"This 1 2th day of the 12th month 1673." Leaves
to wife Alice, house and barn and house lot, and \ of
my land in the Plantation field ; (all of which are sit-
uated in the Yonkers Plantation), for life, then to go
" to my son Samuel, who is also to have 4 acres of
meadow by the home lot, also a home lot adjoining
the home lot of good man Newmans in the Town of
Westchester, and 6 acres of meadow by Samuel Bar-
* The Yonkers Plantation was the south part of the Manor of Phil-
lipsburg, west of Bronx River. These lands were held by lease.
' Governor Richard NicoU granted a patent to Roger Townsend,
January 7, 1767, for "A certain parcel of land in the County of West-
chester, lying on the back side of Throckmorton's Neck, at the south-
east end thereof, commonly called the New Found Passage, containing
15 acres. Also a small neck near thereto adjoining, commonly called
Horse Neck, being about the same quantity of land."
4 Wills of Early Residents of
rett's meadow, in the west meadow in the bounds of
Westchester''
To my son Hopestill Betts \ of my land in the
Yonkers Plantation, and in the Planting field, and 8
acres of Fresh meadow lying to the westward of
Long Neck in Westchester.
To my son John Betts \ of lands in Yonkers
Plantation, also 2 six acre lots of meadow in the
west meadow of Westchester, one of which I bought
of Cregier, and lyeth next to Consider Woods, the
other is between the meadow of Edward Waters
and the meadow o{ Joseph Hunt of Westchester, and
he is to have my house and orchard and 2 house lots
next the orchard, and 1 1 acres of upland by the west
meadow, and i acre and t and 13 rods of meadow
lying on the south end of Quimbys neck,"" all in
Westchester. Mentions daughter Mehitabel Tippetts.
Leaves to John Barrett, son of Samuel Barrett, 20
acres of upland, eastward upon the hill by Eastchester
path, and is part of the Yonkers Plantation, also i^
acres of fresh meadow in the west meadow.
Witnesses.
Francis French
John Barrett
Proved Jan. 27, 1675.
Liber i. P. 127.
' Quimby's Neck is probably the same tract mentioned in the first
patent of Westchester, granted to John Quimby, John Ferris, and
others, " Beginning at the west part of the land called Bronx land,
adjoining Harlem river, and extending eastward to Annhooks neck."
Westchester Co., N, Y. i66^f.-iy84. 5
6. George Tippetts.
Died intestate, Sept. 29, 1675. Inventory made
by Thomas Hunt, W"' Heyden and Edward Griffin.
Mentions "Tract of land and meadow lately pur-
chased of Elias Doughty, with house, barn and or-
chard. Value ^100."
Liber i. P. 135.
7. Louis Vittery of Yonkers Plantation.
Intestate. Letters granted to wife Mehitabel,
March 25, 1676.
Liber i. P. 136.
8. Thomas Seabrook, Westchester.
Died intestate Dec. 17, 1675. The deposition of
John Clarke of Westchester, aged 29, states that
"when there was an alarm of Indians, Being at Cas-
tle Hill last summer, loaded with ammunition, he
was a sojourner in the house of Thomas Seabrook,
and was commanded among others to go to Capt.
Osburns house, and at his going away, he, the said
Thomas Seabrooke, took his wife, (now present widow
Seabrooke) by the hand in the door, as he was going
out, and said Wife I am going out, I know not but I
may be knocked on the head. If I never come again I
give all that I have to thee, and further said to this
6 Wills of Early Residents of
deponent, Pray take notice what I say." Sworn
before ra^ JoJui Pell, May 15, 1676.
Deposition of Penelope Cook, aged about 50.
That " Thomas Scabrook being some time last winter
at Consider Woods, declared he was going over to
Long Island, and said that whenever he did dye he
would make his wife executor and give her all he
had."
Letters of Ad"" granted to wife Mary, May 20, 1676.
Liber i. P. 139.
9. David O shorn, Eastchester.
Intestate. His wife ^<5?^^// petitions t\\2it Philip
Pinckney, her father, and Nathaniel To7npkins might
be made overseers. Nov. 10, 1679. Inventory.
" House, land and meadow, £^0."
Liber i. P. 248.
10. /o/m Richardson,^ Westchester.
Leaves to wife Martha, the use of all " Housing
and orchard, and all land in the planting neck, and
all the Long neck that runs southwest from ThojJias
' The patent for West Farms was granted to John Richardson and
Edward Jessup April 25, 1666. " Bounded east by the river called by
the Indians Aquehung, otherwise Bronks river, westerly by a little
brook called by the Indians Sackwrahung, and southward to the Sound
at East river, including a certain neck called Quinahung." Edward
Jessup had a daughter Elizabeth, who married Thomas Hunt, and his
part came into their possession. The whole was divided in 1669,
Thomas Hunt having the part still known as '• Hunt's Point."
Westchester Co., N. ¥., i664-iy%4. 7
Hunts new dwelling house to the Sound" for life.
Leaves to son in law Joseph Hadley " 8 acres of
pasture at, or about the first spring." To my 3
daughters Bethia, wife of Joseph Ketcham, Mary,
wife of Joseph Hadley, and Elizabeth, wife of
Gabriel Leggett, all the meadow already divided on
this side of the river above the planting neck, and to
each of them 200 acres of land. Leaves " to Joseph
Richardson my brother's son in England, 100 acres of
land, if he comes here within a year to receive it."
If not it is to go to my wife Martha. All other
lands to his 3 daughters. Makes W" Richardson
and Richard Penton of Westchester, and Joftathan
Hazzard oi Newtown owQYSQ&vs. Nov. 16, 1679.
Witnesses.
Walter Wehley
John Lawrence
Tho. Hunt ■'"•
Edward Waters
Liber i. P. 261.
II. John Leggett* of Westchester.
Died at Port Royal. Leaves to son John " my | of
the ketch, Tryall." To wife Anna and to an expected
child ;^30. Makes Frederick Phillipse executor.
Dated Oct. 2, 1679.
Proved Feb. 2, 1680.
Liber i. P. 273.
♦John Leggett was probably a brother of Gabriel Leggett.
8 Wills of Early Residents of
1 2. Jean Machct, New Roc /idle.
Will written in the French language. " Notre
ayde soit au nom du Dieu, qui a fait Le Ciel et
La Terre." " \ Jean MacJict ship carpenter, born at
La Troiiblade and dwelling at Bordeaux in France,
the said Machet being a fugitive from the persecu-
tion with his family composed of himself and his
\v\{^ Jeanne Thomas, and their children Pierre, Jean,
Jeanne and Mariajuie, having abandoned all their
goods for their religion, and professing in its pur-
ity the Christian Religion now called Protestant."
Makes his w'lie. Jeanne guardian of his children, and
gives her sole control of all the property " which we
have together acquired by the labor of our hands
and the sweat of our brows."
Witnesses.
Andre Thauvet
guillaume cothoneau
Daniel Streing, " Justice of Peace at New
Roc he lie."
Dated April 17, 1694.
Inventory mentions, "200 acres of land part of
them low land, with 2 houses, both standing by the
water side, one built of stone the other a frame
house."
Westchester Co., N. Y., 1664.- 1^84. 9
13. Ann Richbelli' Mamaroneck,
" Gentlewoman." " I leave to my daughter Eliza-
beth £^0, my gold ring with an emerald stone in it,
and my little Bible." To my daughter Awi £60 and
a gold ring. To my grand daughters Mary Ann Ged-
ney, Mary Williams an d Mary Mott each £ i o. Lega-
cies to my son in law Capt. James Mott and his son
James. Mentions " the rest of my grand children
by my 2 daughters Mary and Elizabeth" " my grand
daughters Anna, Mary, Grace, Elizabeth dind Jane,''
" my grand sons James and Adam Mott.'' Leaves
to Benjamin Collier " 4 pieces of 8."
Witnesses.
John Wickham
Jonathan Heustis
Obadiah Palmer
Dated April i, 1700.
Proved Feb 19, 170°.
Liber i. P. 365.
14. James Graham ^•'^ ^ Westchester.
Directs his body to be " buried in the New York
burying place by my deceased wife." Makes
s She was the widow of John Richbell, the first Proprietor of Mamar-
oneck, The daughter Elizabeth was the second wife of Adam Mott.
Another daughter, Mary, married Captain James Mott, and Ann was
the wife of John Emerson of Maryland. John Richbell died in 1684.
* James Graham was one of the most prominent citizens of New York.
He was Alderman, 1680; first Recorder of the city, 1683; and filled
many other high positions. His residence in New York is now No. 128
lo Wills of Early Residents of
Mr. Robert Serringto7i and Mr. Thomas Coddington
executors. Gives to Robert Livingston and Thomas
Coddington power to sell real estate. After payment
of debts leaves all estate to his children Augustine,
Isabel, Mary, Sarah Margaret dind John.
Witnesses.
James Emott
W^^ Vesey
Th. French
Dated Jan. 12, 1700.
Proved April 3, 1701.
Liber i. P. 368.
15. Francis Yates, Westchester.
" I M^ill and bequeath to Mr. W"" Richardson my 5
children, Mary, John, Dinah, Jonathan and Dorothy,
for him to keep soe many as he shall think fit, the rest
to be put out to whom he shall think best. Pro-
vided that none of them be put out to any of my
own kindred, nor any kindred of my wife."
Witnesses.
Ed. Waters
John Jennings
Nov. 29, 1682.
Proved Dec. 18, 1682.
Liber i. P. 454.
Pearl Street. This was " opposite to the house of Mistress Kidd,"
widow of Captain William Kidd, who lived at No. 125-127 Pearl Street.
In the latter part of his life he leased the estate of Mr. Morris of Mor-
risania, and lived in grand style. His wife was Elizabeth Windebane,
whom he married in 1689.
Westchester Co., N. Y., 166^-1^84. 11
16. Samuel Drake,'' Eastchester.
" Aged and weak." Leaves to wife Anne house-
hold goods. " To my son Samuel of Fairfield my
best horse." Legacies to son John, daughter Mary,
son in \d,w Joseph Joanes. Mentions "my sons in
law Zd?/^// and Slatter,'' "son in law Robert Headly"
grand children, Samuel and Robert Headly (not of
age), Joseph and Samuel J oanes, Mary and Hannah
Joanes, Martha and Elizabeth Slatter.
My lot of upland and meadow at Cornells, and \
of my home lot in Eastchester to be security for the
performance of this will.
Witnesses.
John Tompkins
Ri. Shutt
Dated May 30, 1684.
Proved Nov. 20, 1686.
Liber 3. P. 31.
Inventory " Home lot 5 acres, 6 acres meadow, 8
acres upland, ^56."
1 7. John, Hoit, Rye.
Leaves to wife Mary the use of " house and
orchard and 4 acres of land lying below the orchard,
' Samuel Drake was son of John Drake and grandson of John Drake,
one of the original Plymouth Company. He came to Eastchester in
1663. He had sons Joseph, Samuel, and John. The last settled in
Peekskill Hollow. Samuel Drake was the ancestor of the poet Joseph
Rodman Drake.
1 2 Wills of Early Residents of
and an acre of salt meadow lying by the bridge," for
life, then to my two youngest sons John and Simon.
Also leaves to them all lands and rights of land in
Rye. Mentions daughters Mary Brown and Rachel
Norton.
Witnesses.
Walter Haitt aged 65, and
Thomas Betts aged 68.
Not dated.
Makes wife Mary, Joshua Hoit, Samuel Haitdindi
John Bondrey overseers.
Proved Nov. 7, 1684.
Liber 3. P. 61.
Inventory " The house and land which he hath
bought, with the purchase of outland which he bought
of Thomas Statham which lyeth on the west side of
the Blind brook, /180." "Parcel of land in the
neck in the Town field, ;^55." " 2 pieces of meadow,
one in the Town field, the other by the side of
Blind brook."
18. Lewis Morris.^
" I Lewis Morris, commonly called Col. Morris of
New York." " Whereas I fully intended to have
• Colonel Lewis Morris was the son of William Morris of Monmouth-
shire, England, and had brothers William and Richard. He obtained
title to the tract called Bronx land, which was patented to him by Gov-
ernor Andross in 1676. His nephew and heir, Lewis Morris, though
Westchester Co., N. V., i66^-iyS^. 13
made my nephew Lewis Morris, son of my deceased
brother Richard Morris, sole executor of this my
will. His many great miscarriages and disobedience
toward me and my wife, and his causless absenting
himself from my house, and adhering to, and advis-
ing with those of bad life." He makes his wife Mary
sole executrix. Leaves to Thomas Webley, 200 acres
of land in New Jersey. To Lewis Morris of Shrews-
bury ;^20. " To my loved friend W"* Penn my negro
man Yoff, provided he comes to live in America."
Legacies to W'^ Bickley, W"" Richardson, Samuel
Palmer, and \.o John Adams of Flushi7ig, L. L To
" nephew Lewis Morris all lands at Matinecock on
L. I." To meeting of Friends at Shrewsbury £^ a
year. To meeting of Friends in New York £6 a
year, "to be paid out of my plantation over against
Harlem.'' * I leave to my nephew Lezvis Morris, son
of my brother Richard, when 21, all the rest of my
estate in Monmouth Co., New Jersey, that is my
plantation and Iron works at Tinto7i and all lands,
Provided he acquiesce in this will, and make no
claim on the part of his father. Leaves to dearly
beloved wife Mary, " all the rest of my plantation
where I now inhabit, over against Harlem, and my
house and land in New York city situated over
wild and reckless in his youth, became one of the first men of the
Province of New York, and was a member of the Assembly, where he
exerted great influence. In 1697 he obtained from Governor Fletcher
a new patent for his estate, which was established as the Manor of
Morrisania.
* The " plantation over against Harlem " is the Manor of Morrisania.
14 Wills of Early Residents of
against the Bridge." Leaves to John Bow7ie of
Flushing a young negro girl, "that is at old Thomas
Hunts " and to Miles Foster a negro boy.
Mentions, Richard Jones, W'" Richardson, of
Westchester, Richard Hartshorne and John Hai^is
of New Jersey, and W'" Bickley of Westchester.
Witnesses.
JOHANES VeRMILYE
John Tiebout
Lamerest Zeeler and
David Lillies
Dated Feb. 2, 1690.
Proved May 15, 1691.
19. W^ Richardsofi,^ Westchester.
Leaves to Mary Cock ;^20 " and all my last wife's
wearing apparel." Legacies to his 3 sons W"\
Thomas and John. To Hannah and Sarah Cock 20
shillings. I bequeath to John Delaval of Philadel-
phia my son Thomas, and to Robert Ever of Phila-
delphia my son W"" till they are of age. Makes
John Bowne, Samtiel Hoit and John Rodma7i of
Flushing, and Joh7t Ferris and Samuel Palmer of
Westchester, executors and directs them to sell the
rest of his estate.
Dated the "20th day of loth month 1692."
Proved April 20, 1693.
Liber 3. P. 428.
* Probably the same man mentioned as ' ' friend " in the will of John
Richardson and made executor. The relationship, if any, is not known.
Westchester Co., N. K, 1664-1784. 15
20. Thomas Hunt S'' '° of Grove Farm.
" Do make this my last will, to prevent all discords
and trouble that might otherwise arize." Leaves to
" grand son Josiah Hunt, eldest son of my son
Josiah Hunt, all lands and meadows known by the
name of ye Grove Farm " as mentioned in my
Patent from Gov. Nicoll Dec. 4, 1667, with all
houses thereon, and entails them to him and his
male heirs from generation to generation forever.
Makes his son Josiah executor and he is to have
possession for the use of his son. To my 4 sons
Thomas, Joseph, John and Josiah £^0 each. Men-
tions "my daughter Abigail Pincnkey,'' "my grand
daughter Abigail Hunt, daughter of my son Thomas "
" my grand daughter Abigail Hunt, daughter of my
son Josiah^' "my grand daughter Martha Hunt,
daughter of my son Josiah.'' Makes W"" Lawrence
and Thomas Stephenson overseers.
Witnesses.
ROBT HUESTIS
Joseph Haviland and
Edward Collier
Dated Oct. 6, 1690.
Proved Feb. 27, 169*,
Liber 5. P. ^Z-
'» Thomas Hunt came in possession of half the lands in West Farms
by marriage to Elizabeth, daughter of Edward Jessup. This property-
was held by his descendants for one hundred and sixty years. On the
extremity of Hunt's Point is the ancient burial ground of the family.
It is made famous by being the last resting place of the poet Joseph
Rodman Drake.
1 6 Wills of Early Residents of
21. Joseph Hadley, Westchester.
Died intestate. Letters of Ad"" granted to Thomas
Williams, mariner, of Westchester, as principal credi-
tor April 28, 1697.
22. Magdalena Pelletreau, New Rochelle.
"Alias Vincent." V\[\Aow oijean Pelletreati. Leaves
to poor of French congregation of New Rochelle £2,,
and the same to poor of the French congregation of
New York. To my nephew Ellas Pelletreau ^'' £s^>
and to his son John Pelletreau my Plantation at New
Rochelle with houses, etc. To niece Magdalena,
daughter of Elias Pelletreau ^'' ;^2o. To my
nephew John Pelletreau ^^ £^0. Legacies to niece
Esther David (alias Vincent), " my brother John
Vincent," " my sister Esther David," " The children
of my brother Francis Vincent." Makes her
brothers John and Francis Vincent, and brother in
X^lSn Joh7t David, executors.
Dated June 2, 1702.
Proved Sept. 20, 1 702.
Liber 7. P. 6.
23. Fredrick Ffypsen.*
" My body to be interred at my burial place at the
upper mills." Leaves to his " grand son Frederick
* Frederick Flypsen (or Phillipse) was the richest man in New York
at the time. He was the proprietor of the Manor of Phillipsburg,
Westchester Co., N. Y., 1664-1^84. 17
Phillipse, born at Barbadoes, only son of my eldest
son Philip deceased, the house in New York where
I now live, with the house next door and the bolting
house and the middle ware house towards the New
street and to extend to ye Broad street, and 2 houses
lying near the Old Stadt House, now in tenure of
Mr. Caret and Mr. Droytet. Also all those lands in
the county of Westchester, To wit, That Island
called Papiriniman, with the meadow and Bridge
and Toll right, and all the lands and meadows called
the Yonckers Pla7itation, with the houses and mills
within the Patent. Also a piece of land in the Mile
Square lately bought of Michael Haw don. And all
that tract of land extending from the Yonckers Pla7i-
tation to a creek called by the Indians Wysquaqua
and by the Christians W"^ Portuguese creek, thence to
the head thereof, from thence on an east line to the
creek called the Yonckers creek, and thence the
same course to Bronx river, and also i my meadow
at Tappan.
To son Adolph Phillipse the house /f<2^^ Marquise
lives in, and a house on Stone Street, next to Isaac
De Forrest, and an old house formerlyyi?/^;^ Riders.
Also my tract at the upper mills, in Westchester
embracing all the land from Harlem River to Croton River, and
extending east to the Bronx. His son Adolph died intestate, and his
property all fell to the grandson, Frederick Phillipse, his nephew.
The island called Papiriniman is the tract north of the King's Bridge
on the Harlem River. It was surrounded, or nearly so, by water and
low land in the olden time. The burial place at the upper mills, where
his remains rest, is the well-known Sleepy Hollow cemetery by the
Dutch church which he built.
1 8 IViUs of Early Residents of
County, north of W"^ Portuguese creek, and so run-
ning up Hudson s river to the creek called Weghean-
dagh, whereon is built 2 grist mills, and from thence
along the river to a creek called Kightawan or
Croton river, and along that river according to the
Patent, and thus on an east line to Bronx river. Also
1 of a saw mill at Ma?naroneck bought of Domiiie
Selynus, and \ the meadow at Tappan, bought of
Dr. George Lockhart.
Leaves houses in New York to daughter Eva,
wife of Jacobus Van Cortlandt, and to daughter
Anatji, wife of Philip Freiich. Leaves house on
Broadway to his wife Catharine. Makes his son
Adolph and son in law Jacobus Van Cortlandt
executors.
Dated Oct. 26, 1700.
Proved Dec. 9, 1702.
Liber 7. P. 109.
24. Charles Quimby.
Died intestate. Administration granted to his
brother y<?/^;2 Quimby Feb. 7, 1704.
25. Robert Huestis ^'', Borrotigh Town of Westchester.
Leaves to wife Elizabeth all movable estate.
To son Robert ^'' all my land at Stony Brook with
the pasture land adjoining, and meadow at rear.
Westchester Co., N. Y., i664-i'/84. 19
To son Samuel, part of meadow at the head of the
neck, beginning at the head of the cove down to the
Little creek.
To son John " my meadow at the ditches, between
Edward Collier and Daniel Turyiers meadow, and
my 40 acres in the Long Reach. To son Jonathan
the remainder of my meadow at the Head of the
neck, with the upland adjoining, and my 6 acres of
land not disposed of in the last Division, and 2^. £2^
privilege of Commonage." Leaves to son David i
shilling. To son Robert 2l £25 privilege of Com-
monage. Legacies to daughters Elizabeth, Molli-
neux, Sarah Belts, and Mary Colier. Makes wife
Elizabeth and Josiah Hunt ^^ executors.
Witnesses.
Henry Tayler
John Bayley
Ri. Ward
Dated Nov. 19, 1704.
Proved March 20, 170*.
Liber 7. P. 234.
26. Daniel Turner, Westchester.
Leaves to wife Margaret, " use of housing and
lands, till my son Daniel comes of age" then the
same is to go to him, and he is to pay £Zo to my 3
daughters Martha, Mary and Rebecca. £12 are to
be taken " from my movable estate for my son
20 Wills of Early Residents of
Daniers learning." I leave to my kinsman y<?//;/ Far-
gason son of Jolui Fargason ^^ the lot and pasture
they now live on. His mother Mary Fargason my
dear sister is to have the vise of it her life, and all the
outlands that now or hereafter shall fall by virtue of
the Privileges of said Lot. To my kinsman IV""
Fargason £\Q. Makes Samuel Palmer, Josiah Hunt
of Grove Farm, and TJiomas Baxter^'' executors.
Dated May 19, 1705.
Proved Feb. 19, 1706.
Liber 7. P. 296.
27. Daniel Streing,^^ Rye.
" Gentleman." Leaves to wife Charlotte use of
goods for life. The estate after her death to go to
my children {jiot named) " except ^5 extraordinary
to my son Daniel.'^
Witnesses.
Oliver Besby
Isaac Messier
Orlando Payne
Dated Feb. 11, 1706.
Liber 7. P. 374.
" This name, sometimes written " Strang," is a sad corruption of
the original form of L'Estrange. Daniel L'Estrange was born in Paris,
1656. He married Charlotte, daughter of Francis Hubart, and had
children Daniel, Henry, Gabriel, Penelope, wife of Samuel Purdy;
Mary, wife of John Budd, and Lucy, wife of Davis.
Westchester Co., N. Y., 1664-1784, 21
28. James Mott, Mamaroneck.
Died intestate. Letters of Ad""- to wife Elizabeth*
Nov. 27, 1707.
29. John Buzby, Westchester,
Intestate. Letters granted to son John. Dec.
28, 1707.
30. Robert Stivers, Eastchester.
Intestate. " Blacksmith." Letters granted to his
son in law Richard Ctirrey of Eastchester. Feb.
26, 1707.
31. Samuel Knip hen, Rye.
Intestate. Letters granted to wife Mary. Feb.
20, 1707.
32. John Leggett,^"" West Farms.
Intestate. Letters granted to wife Chicell. Dec.
18, 1707.
* Elizabeth Mott was probably daughter of Ann Richbell. See
No. 13.
'* John Leggett was son of Gabriel Leggett, and was bom in 1677,
and left sons David and John, He was one of the Proprietors of the
Planting neck.
22 Wills of Early Residents of
ZZ' John Jennings, Westchester.
To eldest son Thomas all that orchard which I had
of my {2iX}i\^x JeimiJigs, and the orchard I bought of
Daniel Clark, and 6 acres of land opposite, and the
house and the lot it stands on, which is near the
orchard, and a £2^ right of Commonage, with all
meadows as by deed from my father, and 10 acres on
the south end of my land adjoining John Fargasojis
■^^ To my son Solomo7i, £^0. To my son Jo/m the
lot I live on and the lot my barn stands on, and 3
acres of meadow bought of Thomas Fargaso7t and
^25 privilege of Commonage, and 4 acres which is
the remainder of my 14 acres adjoining to John Far-
gason^*'. To my youngest son Isaiah, £$0. To my
wife Rachel 3 acres of land adjoining /if/zw Buckbee
by Bear Swamp. Mentions " my mother Mary
Jefi7ii?igs"
Witnesses.
John Manning
Tho. Roberts
Daniel Clark
Dated March 14, 1706.
Proved April 3, 1 708.
Liber 7. P. 469.
34. Thomas Leggett, West Farms.^^
Gives power to his mother Elizabeth to sell all
lands " which my father Gabriel Leggett gave me.
" From the above will it would seem that Thomas Leggett left no
Westchester Co., N. Y., 1664-1'/ 8 4. 23
The proceeds to be put at use for the benefit of my
brother Gabriel Leggett when of age." Mentions
" my brother W"". and sisters Sarah, Alice, Elizabeth
and Martha wife of W"" Davenport^ Makes W"*
Nicoll, John Lawrence and Ri. Alsop executors.
Witnesses.
Joseph Jennings
Bethiah Ketcham
Anna Turner
Dated Sept. 9, 1707.
Proved April 13, 1708.
Liber 7. P. 488.
35. Jeanne Mac he t, New Roc he lie.
Widow of yi?^;^ i^/<2^.^<?/ ship builder, "being aged."
Leaves to her eldest daughter, widow oi John Man-
ning "mariner" all my house and orchard in JVew
Rochelle, bounded south by the creek, or salt water,
north hy Boston road, west hy Joseph Villine, east by
the lane that runs from the salt water up to the
Country road, which lane lyeth between the said lot
and the lot of Louis Dyon, blacksmith. Also all the
Great Lot as it was laid out to Jean Machet, lying
northward in the woods, above the Country road, and
children; but, according to Bolton, he had a son Gabriel, who had
several children. This may be an error.
24 Wills of Early Residents of
all right of Commonage, and fresh and salt meadow.
Mentions son Peter, and daughter Marian,
Witnesses.
John Pell
John Neufille
John Pell ^"^
Dated Feb. 6, 1705.
Proved June 22, 1708.
Liber 7. P. 501.
(See will oi Jean Machet, No. 12.)
36. George Muirson,^* Rye.
" Minister." Leaves to wife Gloriana all estate
and makes her executor.
Witnesses.
Robert Bloomer
Saml. Lane
Joseph Cleator
Dated Sept. 30, 1708.
Proved Nov. 13, 1708.
37. Henry Langley, Westchester.
Intestate. Letters of Ad"- granted to wife Sarah
Oct. 8, 1709.
'•• Rev. George Muirson, minister of the Episcopal Church in Rye,
married Gloriana, daughter of Colonel Wm. Smith, Proprietor of the
Manor of St. George on Long Island, His son George Muirson was a
very prominent citizen of Brookhaven, L. I.
Westchester Co., N. Y., 1664-1784. 25
38. Evert Byvancki^' Westchester.
Leaves to " my honored father y<a;;z Byvanck the
house he Uves in, on or near my plantation in the
Borrough Town of Westchester^' for Hfe. To my
nephew Evert son of my brother Johanes Byvanck
my wearing apparel. Leaves all the rest of estate
to his wife Wyntie with full power to sell, whatever
is left after her decease is to be divided as follows,
iV to brother Johanes, jh to brother Anthony, iV to
brother Garritt, ^ to the children of my sister
Helena wife of David Provost^ viz. David Bee I tic,
Catharine and Helena, iV to sister A7ina wife of
Adrian Hoogland, tV to my sister Maria Byvanck,
i to " my son and daughter in law W"" Provost and
Aegie his wife," and i to said W"*' Provost and wife
during the minority of my wife's grand son Cornelis
Van Exveen, son of Cornelis Van Exveen late of
Ulster Co. Makes his wife {not named) executor.
Witnesses.
Cornelis Van de Water
Heny. Vanderspigel
Ab" Gouverneur
Dated Dec. 24, 1709.
Proved Oct. 19, 1710.
Liber 7. P. 591.
* Evert Byvanck married the widow of Cornelis Van Exveen. Her
daughter Aegie, by her first husband, married Wm. Provost.
26 Wills of Early Residents of
39. Joseph Purdy •^'','s Rye.
To wife Elizabeth the use of house and \ of farm
where I live. If she do not remarry. To son
Joseph all right of lands in the White Plains Pur-
chase, lying on the west side of Mamaroneck river,
which I had by draft from the town of Rye, and a
piece of meadow at the lower end of my neck, by the
Mill creek over against the reed bank, bounded
south by my son Daniel. To my son Dajiiel besides
the land given him by deed, I give him all the land
and meadow which shall be taken by running the
same line from the southmost bounds on the east
side of his lot to the Mill creek, " which he now
doth, from the rear of his lot to the Country road."
To my son Samuel \ the lot and farm where I live,
except my house and barn, and \ my land on Budd's
neck not disposed of. To my son David all my
lands on Browns Point. To my sons Jo7iathan and
John all lands in Pondfield, and Lame Wills Pur-
chase, and all the rest of my lands east of Blind
Brook, except a small piece near the falls of Blind
Brook, which I order my wife to sell. To son Fra^i-
cis after my wife's death my house and barn and \
of home lot and farm where I live, and \ my land
on Budds neck. Mentions daughters Elizabeth,
" The ancestor of the numerous families of the name was Francis
Purdy of Fairfield, Conn. He died in 1658. He had three sons — John,
Joseph, and Francis — all of whom settled in Rye about 1677.
Westchester Co., N. Y., 1 664-1 y 84. 27
Judey Mary and Phebe. Leaves them 20 shillings
each.
Oct. 25, 1703.
Proved Oct. 26, 1710.
Liber 7. P. 598.
40. Peter Le Roux,* New Rochelle.
Leaves \ of estate to son Peter and rest of chil-
dren {not named) the other 2 to wife Alltdeny (?).
Makes his brother Bartholomew Le Roux and To-
bias Stoutenburg executors.
Witnesses.
John Neafill
Peter Lemary
Peter Percoat
Benj. Collier
Dated July 27, 1703.
Proved July 10, 1710.
41. Benjamin Gardner, West Farms.
Leaves to the children " of myself and my wife
Elizabeth, all my messuage and lands, except 8
acres of salt meadow near Bronx river, which I
bought of Josiah Hunt. If we leave no children,
then to go to my brother and sist^v John Hedger and
Hannah his wife for life, then to her heirs. I leave
* The brother, Bartholomew Le Roux, lived in New York on the west
side of Broadway, a little south of Morris Street.
28 Wills of Early Residents of
to them the 8 acres of salt meadow. Mentions " my
4 sisters, Elizabeth Hu7it, Margaret Hadden, Mercy
Oakley, and Hannah Hedger. Mentions my 2
cousins Elizabeth Dickennan and Sarah Headley.
Dated May lo, 171 1.
Proved June 29, 1711.
Liber 8. P. 52.
42. John Hu7tt, Westchester.
Leaves to son James "all my land, 30 acres more
or less on Throgmorton's neck with all meadow ad-
joining," and ^25 privilege of Commonage when he
is 21. The land lies adjoining the land given to my
son Jeremiah. Also leaves to son James 6 acres at
the land lying betwixt Grove Siahs^ dind Horsman
Mollinars land. To son John my homestead, 60
acres with meadows thereto belonging and £2^ Com-
monage, and all the land I bought oi John Disbrow,
and 5 acres of the land between Grove Siahsdind Hors-
man Mollinars. To son Jeremiah £2^ Commonage.
To wife Grace the use of personal estate. Makes
wife Grace and hrothQV Josiah Hunt executors.
Witnesses.
Thomas Cook
Joshua Hunt
Daniel Clark
Dated Jan. 7, 1711.
Proved Jan. 16, 1711.
Liber 8. P. 75.
* The expression ' ' Grove Siah's " means Josiah Hunt of the Grove
Farm.
Westchester Co., N. V., 1664-1'/ 8 4, 29
43. Moses Hoyt, Eastchester.
Leaves to daughters Abigail, Elinor, Rachel and
Marian " my house and home lot formerly my
father's in Eastchester." My wife Elizabeth is to sell
the same and divide the proceeds among them when
they are 18. To my son Moses all my house and
home lot where I now dwell, and all the land adjoin-
ing below the road which runs by the west side and
north end of said lot, and 10 acres of land near the
third meadow, which was formerly W"^ Pinckneys,
and a 4 acre lot of land formerly my father's, near
Henry Fowler s lot, and i my privileges in the town
of Eastchester. Leaves to sons Aaron, Joshua, and
. Caleb all other lands in Eastchester when 21.
Witnesses.
John Lancaster
Moses Taylor
Moses Fowler
Dated June 5, 1711.
Proved March 14, 17;
Liber 8. P. 86.
'l2'
44. W*^ Fowler -^^'^ Eastchester.
Leaves to vtiie/udy all personal estate. To son
W*^ all lands I bought of Edward Avery with
'• William Fowler was probably the son of Henry Fowler, who was
one of the Patentees of Eastchester. The family seem to have been
residents on Long Island previous to their coming to Westchester.
''o Wills of Early Residents of
o
house and barn, and 25 acres I bought of Joseph
Morgan, and a ;^i2, 10^ right of Commonage, within
Eastchester Olde Patent. I leave to my brother
George Fowler of Honpstead, Queens Co., all the
rest of my lands that is my now dwelling house and
home lot which I bought of Joseph Morgan and 2
acres of salt meadow at a place called Davids
neck, and ^25 Commonage in the old and new
Patent.
Witnesses.
Roger Barton
Jeremiah Fowler
Edward Fitzgerald
Dated Dec. 8, 171 1.
Proved March 5, 171 2.
Liber 8. P. 93.
45. Joseph Drake J'', Eastchester.
Leaves to his "honored {2X\\^x JosepJi Drake and
loving brother Johii Drake, all lands meadows and
privileges." Legacies to his sisters Mary Fowler
and Alary Drake. " I leave to my father in law
Isaac Taylor all the personal property he gave me
with my wife, his daughter y<a;;/<?, deceased."
Dated Nov. 20, 1711.
Proved May 22, 171 2.
Liber 8. P. 122.
Westchester Co., N. V., 1664-1^8^. 31
46. John Shute, Eastchester.
Intestate. Letters of Ad""- granted to wife Abigail
June 7, 1712.
47. Edmund Ward, Eastchester.
Intestate. Letters of Ad"" granted to wife Mary
June 27, 1712.
48. Stephen Sherwood, Rye.
Leaves to wife Mary during widowhood the use
of f of all lands in Rye, or elsewhere and 60 acres of
land adjoining to the land I sold Xo Joseph Galpin.
To daughter Mary "all land and meadows at a
place called Browns Point at the White Plains Pur-
chase" in Rye, when she is 18. All rest of lands to
my son Stephen when 21. Makes wife Mary, " my
brother Nathaniel Sherwood, and my brother in law
John Hoit," executors.
Witnesses.
Jonathan Fowler
Andrew Coe
John Stockholm
Dated Aug. 4, 1711.
Proved Aug. 27, 171 2.
Liber 8. P. 132.
A
32 Wills of Early Residents of
49. Esiah Valleau, New Rochelle.
Directs estate to be divided into 3 parts. "^ to
my eldest son's son, \ to my son Peter Valleau, and
\ to my daughter Borims children." Leaves ^^5
to French church in New Rochelle.
Witnesses.
John Pell
Jean Tiese
Daniel Lambert
Dated Dec. 22, 1712.
Proved May 13, 1713.
Liber 8. P. 285.
50. Jacob Pierce, Rye.
Intestate. Letters of Ad"*- granted to Rev. Chris-
topher Bridge,'''' of Rye. His eldest brother and heir
at law was Dayiiel Pierce " of Water town Middlesex
Co. New England." Feb. 23, 171 3.
51. Samuel Betts, Yonkers,
To wife Elizabeth use of house homestead, and 4
acres of meadow adjoining, for life, then to son W*".
" Rev. Christopher Bridge was settled as the minister in Rye in
1709. He died May 22, 1719.
Westchester Co., N. Y., 1664-1784. 33
Mentions "my other 3 sons" {not named) "my
daughter Sarah.''
Dated June 9, I7'4-
Proved May 16, 1714.
Liber 8. P. 319.
52. W"^ Fowler "^^ of Flushing, L. I.
Leaves to son John 240 acres which is i the land
not yet disposed of in the Lot called No. 2 in Rye
bounds, and in the Patent called Harisons Patent,
bounded north by Lot 3, east by Blind brook, west
by the Division line, and south by the Division to
be made by my executors. To my son Joseph 240
acres being the other \, bounded east by Blind
brook and Thomas Meritt, south by land in posses-
sion oi Jonathan Haight, west by land I have given
to my son W'", north by the division line to be
made by my executors with all houses, etc. Whereas
I have another tract in said Patent, known as Lot No.
7 and an addition I bought of Samuel Haight, in all
900 acres. It is to be equally divided among my 3
sons Jeremiah, Thomas and Henry vih^n 21. Men-
tions son Benjamin, and daughters Sarah, Hannah,
Mary Dusenbury, and Rebecca, Wife Mary.
Dated Jan. 24, 1711.
Proved May 25, 1 714.
Liber 8. P. 323.
w Son of Wm. Fowler, Sr. (see No. 44)- His wife Mary was the
daughter of Joseph Drake, Sr.
34 Wills of Early Residents of
53. Thomas Baxter ^'', Westchester.
Mentions wife Rebecca, and sons ThoviaSyJohn and
James, who will be 19 years and 4 months old on May
I, 1 72 1. He leaves to him all lands and ;^5o Com-
monage. Mentions daughters Elizabeth, Keziah
Glover, Myriam, Phebe, " my daughter Palmer"
Mary Ki7iison, Abigail wife of Joseph Betts, " my
daughter Drake'' " my daughter Tippett." His son
John is to have 6 acres adjoining to his 10 acre lot,
next to David Huestis, and 10 acres hy John Steve7t'
sons, to be taken on the west side of his lot from the
water side to the highway, and 2 acres salt meadow
at a place called Pritchetts Hammock and i my lands
at the Long Reach. Makes his wife Rebecca, and
sons in \2^n John Pahner 2ind Joseph Betts executors.
Dated July 2, 1714.
Proved Jan. 18, 1715.
Liber 8. P. 388.
54. Roger Barton, Eastchester.
Intestate. Letters of Ad""- to son Roger Jan. 13,
55. John Ferris, Westchester.
Leaves to son Peter all houses and lands, and my
5 home lots and the meadow in rear, and the lot that
lies between the highway that leads to Thomas Had-
Westchester Co., N. Y., 166^-1^84. 35
dens mill, and the way that leads from Brtijicks to
Stony Brook, and ^50 Commonage, and all my land
at Brttncks, 25 acres. " Provided there shall be a rod
square free for all friends and friendly people to bury
their dead in the place where they formerly buried."
Mentions daughters Phebe Burling, Hanfiah Mott,
Martha, and Sarah, wife Grace, and sons John,
Samuel, James 2ind Jonathan.
His son Peter is to have "my 50 acre lot at the
Long Reach, provided he defends it."
Dated May 9, 1715.
Proved Feb. 25, 1716.
Liber 8. P. 448.
56. Ab^ De Rinere, Manor of Philipsburg.
Mentions Hannah, Mary, John, Rachel, Letitia
and Jane De Rinere. (Relationship not given, but
probably nieces.) Makes y<?^« Harmson and Gerit
Van Ward executors.
Apl. 24, 1 716.
June 22, 1716.
Liber 8. 490.
57. Robert Huestis,"^ Westchester,
Leaves to his brother David, all my house home
lot and orchard in the Borrough town of Westches-
* Robert Huestis was son of Robert H. See No, 25.
36 Wills of Early Residents of
ter. Bounded north by the lane, east by the meadow,
northwest by the King's road, as runs to Eastchester,
south to the Stony Brook, and so to the said Robert
Huestis meadow, and eastward to the creek. Also
another Division of land, 3 acres, bounded north by
Peter Ferries, northwest by Dr. Barlow s land west
to the road that goes to Bromly.
Leaves to his brothers Samuel 2ind Jonathan and
John all personal estate. I give my privilege of
Long Reach so called, to my brother Samuel. Men-
tions sister Mary Collier.
Witnesses.
W** Lawrence
Yon Van Dorn
Ed. Fitzgerald
Dated Nov. 28, 1718.
Proved Dec. 17, 1718.
Liber 9. P. 8.
58. Elie De Bonrepos, New Roc he lie.
Written in French language ; leaves personal prop-
erty to eldest son Elie, and mentions daughter Esther.
Witnesses.
Anthony Lispenard
A. Guion
Josiah Le Conte
Dated April 3, 1719.
Proved May 26, 1719.
Liber 9. P. 65.
Westchester Co., N. K, 166^-1784. 37
59. Christopher Bridges, Rye.
" Rector of the Parish of Rye'' Directs all his
estate to be divided into 3 parts. Leaves \ to wife
Elizabeth, \ to his children {not named^ and the
other 1 to his children, but to be distributed at the
discretion of his wife.
Makes "my loving friends '' David Jamison, ^^'^
Johft Barton Rector of Westchester, and Elias Deane
of New York, merchant, executors.
Witnesses.
Joseph Cleator
Samuel Wiley
Samuel Haight
Dated May 8, 1718.
Proved June 25, 1719.
Liber 9. P. 89.
60. Thomas Merritt ^'', Rye.
Leaves to wife Martha \ of movables, and use of
house and land. To son Thomas, my new dwelling
house and all lands on the west side of Blind brook,
with a certain Lotment on the east side, joining to
Sergt Robert Bloomers land. To son Edmund
" the house and lands I bought of my brother
Ephraim'' Mentions daughter Mercy. Makes his
38 Wills of Early Residents of
brother Joseph and John -^^ living at Byram,
executors.
Witnesses.
Joseph Sutton
Adam Ireland
John Stockholm
Dated Jan. 26, 171 8.
Proved June 26, 1719.
Liber 9. P. 85.
61. Samuel Ba nckes, Rye.
Intestate. Letters of Ad"' to John Banckes and
Johii Lyo7i, ''nephews and principal creditors," June
27, 1719.
62. John Stafif07i, EastcJiester.
Leaves to wife Elphie use of house and lands in
Eastchester, with all my right in the Patent of Col.
Peartree and called Long Reach.'^ To son Joseph,
100 acres in Scarsdale, which I bought of Col. Caleb
Heathcote, and 250 acres in Bedford being part of the
land I bought of Zachariah Roberds, and 2 acres of
salt meadow in EastcJiester near Rattlesnake creek,
'9 The " Long Reach " was a tract of 3308 acres of land in the north-
west part of Eastchester, and so named from its shape. It is in the
"New Patent" granted to Colonel Wm. Peartree, Henry Fowler,
Captain John Drake, and others, September 23, 1708.
Westchester Co., N. Y., 1 664-1 784. 39
joining to Capt. John Drake, on the west, and east
to meadow oi Joseph Gee. To son John iioo acres
of land, which is the remainder of what I bought of
Zachariah Roberds, in the Patent of Bedford. When
son Joseph is 21, the house and land left to wife
Elphie, are to be sold. Mentions daughters Anne,
and Elphie.
Dated March 30, 1718.
Proved Dec. 11, 1719.
Liber 9. P. 134.
63. Edmund Tompkins,'"' Scarsdale.
Leaves to wife Hannah, movables, and use of
100 acres of land, and \\ acres of salt meadow. To
son Edmund \ acre of salt meadow in Eastchester
" at a place called the Pine." To son John | acre
salt meadow. Leaves to his wife, and Noah Barton
and Jonathan Odell 100 acres, bounded west by
Bronx river, north by John Stanton, east by high-
way, and south "by my other land," to sell. All the
rest of estate to sons Edmund, John, Elijah Oba-
diah, and Caleb. Mentions daughters Mary, Jane
and Susannah.
Dated Feb. 18, lylj.
Proved Jan. 9, 1719.
Liber 9. P. 150.
-" Edmund Tompkins was the son of John Tompkins. He was bom
in 1642, and was an early settler in Eastchester.
40 Wills of Early Residents of
64. W"^ Kerk, Pelham.
Mentions sons W"* and Thomas, and daughters
Billacie and Judith. Makes Isaac Contine and
Jo7iathan Odell executors.
Witnesses.
W" Ward
W" Fowler
John Cuer
Dated April 14, 1713.
Proved Feb. 26, 1719.
Liber 9. P. 171.
65. Israel Honeywell ^'^ y Westchester.
Leaves to wife Mary use of house and lands which
after her death are to go to daughter Sarah. Men-
tions sons Israel and Samuel, and daughter Mary
Baxter.
Witnesses.
John Marsh
James Alliare
Daniel Clark
Dated Dec. 14, 1710.
Proved May 17, 1720.
Liber 9. P. 193.
Westchester Co., N. Y., 1664-1^8^. 41
66. Col. Caleb Heathcote,^"^
Makes liberal provision for wife Martha. Leaves
to eldest son Gilbert, my dwelling house at Mamaro-
neck, with all lands and edifices at the neck called
Mamaroneck e.dLSt neck, and all my mills and streams,
and all the lands 2X Mamaroneck known by the name
of the 2 mile bounds, and all my lands on the east
side of Mamaroneck river and contiguous thereto,
which I bought of David Jumiso7t. And whereas
the land I boueht of Ann Richbell, runs 18 miles in
length into the woods, I leave to my son Gilbert,
when of age, 1000 acres, to be laid out to him in this
manner, 200 acres to lie next to the township of
Mamaroneck, to the northward thereof, and 100
acres to lie 2 miles from the other, and so 100 acres
at the end of every 2 miles, till the said 1000 acres
be satisfied. Out of the legacy left to me by my
brother W^ Heathcote, in England, I leave to my
son Gilbert ;^25oo, and to my son W"^ the same, and
to my 4 daughters Anne, Mary, Martha, and Eliza-
beth, each ;^ 1 000, when 21. Rest of estate to daugh-
*' Few names are more prominent in our early history than that of
Colonel Caleb Heathcote. He was bom at Chesterfield, Derbyshire,
England, March 6, 1665. He came to New York in 1692, and speedily
rose to high positions, being Judge of Westchester and Colonel of the
Militia. He was the first Mayor of the Borough, Member of Provisional
Council, and Surveyor General. He married Martha, daughter of
Colonel Wm. Smith of the Manor of St. George, L. I., the head of the
"Tangier Smith" family. After a life of usefulness and honor.
Colonel Heathcote died, February 28, 1721.
42 Wills of Early Residents of
ters A?me, Martha, Elizabeth, Mary, and son W*".
To be distributed by his wife. Mentions " my well
beloved cousins (nephews ?) W'" son of my brother
Sajmicl, and John, son of my brother Gilbert'' " my
brothers in law Col. Henry Smith and Major TV""
Sfnith," " my 2 friends Col PV'" Willett and Samziel
Clowes."
Witnesses.
David Jones
S. Clowes J"
John Clows
Dated at Jamaica, Feb. 29, 1719.
Proved April 19, 1721.
Liber 9. P. 279.
67. Joseph Budd," Rye.
Leaves to wife Sarah use of house and i of lands
in township of Rye on the west side of Blind brook,
between Westchester road and the Sound. Also a
piece of land to the northward of Westchester old
road, lying between the lands of Col Hcathcote and
John Norton, except a piece of salt meadow at the
going on to Little Neck. And all my salt meadow
on the south side of Little Neck creek. Also a
piece of salt meadow at a place called the Hole, at
the west side of Little Neck, "until my son John
"Joseph Budd was son, or grandson, of John Budd of Southold, who
was a purchaser of lands here in 1661.
Westchester Co., N. ¥., 166^-1784. 43
comes to the age of 30." Leaves to son John the
other 5 of lands and i the house lot. To son
Joseph, a lot of salt meadow at going on to Little
neck, and my piece of land lying on Causeway Ridge
in White Plains Purchase. To son Elisha a lot of
salt meadow on south side of Little neck, and all
other lands in White Plains Purchase. Legacies to
sons Jonathan, Gilbert, and Under hill, all under 21,
executors to sell land on east side of Blind Brook.
Mentions 4 daughters, Sarah, Ann, Tamar and
Madge. Makes wife Sarah,* John Stevenson and
Samuel Purdy executors.
Dated May 27, 1720.
Proved May 27, 1722.
Liber 9. P. 39.
68. John Oakley, Westchester.
Leaves to wife Martha all lands, till son John is
21. Leaves to sons John and Isaac and an expected
child all estate, and all rights in undivided lands in
Westchester. Mentions daughters {no names given).
Witnesses.
Miles Oakley
Joseph Hunt
W" Foster
Dated April 19, 171 2.
Proved July 14, 1722.
Liber 9. P. 381.
* The wife Sarah was the daughter of Humphrey Underhill. See
No. 70.
44 Wills of Early Residents of
69. Da7iiel Bonditp New Rochelle.
" Minister of the Gospel of New RochelUr Leaves
all estate to Lieut. Oliver Besly ^'' of New Rochelle.
Mentions Betty Canti^ie and her father Isaac, and
Judith Robinson. Leaves all his books to the Church
at New Rochelle.
Witnesses.
Isaac Mercier
Amon Guion
c^sar surye
Dated March 24, 1722.
Proved Sept. 21, 1722.
Liber 9. P. 394.
70. Humphrey Underhill, Rye.
Leaves to wife Sarah all estate for life. Leaves to
daughter Elizabeth, wife of Samuel Meritt, the lands
he has in fence on the south side of the highway, and
along the highway to within a rod of the Great
swamp. Also the land where his house stands.
Legacy to daughter Mary wife of Samuel Hunt.
Mentions " my grand sons Underhill Barnes, W""
Ba7'7ies and Thomas Barries," and grand children
Elizabeth Clarke, Sarah Clarke, and Hannah Clarke.
" Rev. Daniel Bondit was born in France in 1652, and came to Bos-
ton with other Huguenots in 1686. He came to New Rochelle about
1695, and was the first settled Episcopal minister in this country.
Westchester Co., N. V., 1 66^-1/84. 45
Mentions " my daughter Sarah * Budd!' Leaves
to grand son Underhill Budd all lands except as
above. Mentions " my wife's son Benjamin Smiths
Makes wife Sarah, Samuel Meritt, and Joseph
Huestis executors.
Dated July 3, 1722.
Proved Oct. 22, 1722.
71. Ryck Abrahamsen Lent,'"' Man. of Cortlandt.
Whereas I am entitled to a certain Island in the
Sound called Judichs Island and a piece of land
opposite on Nassaw Island, which is wrongfully
detained from me, I leave it to my eldest son Abra-
ham, Lent. Leaves to son Harick Lent all lands in
the Manor of Cortlandt, and all my meadows at
Jan Cantine's Hook in Orange Co. Mentions
"children of my late son Ryck" "children of my
late daughter Elizabeth Hyatt^' '* my daughter Kath-
arine wife oi Joseph Jones''
Witnesses.
John Nicoll
Adolph Phillipse
H. WiLLMAN
Dated March 30, 1720.
Proved March 8, 1723.
Liber 9. P. 429.
* The daughter Sarah was the wife of Joseph Budd. See No. 67.
»* He was the eldest son of Abraham Rychen. He married Catrina,
daughter of Harck Siboutsen. He was an elder in the Sleepy Hollow
Church, and very much respected.
46 Wills of Early Residents of
72. Ebenezer Kniffen, Rye.
Leaves movables to wife Anna, and to son Ebc-
7iezer the homestead and i acre of salt meadow.
Mentions daughters Ann and Susanah, and brothers
George Txnd Joseph Kniffen.
Executors are to sell a lot in the Neck, and a lot
in the Field, and my half timber lot.
Witnesses.
Ehenezer Thaill
W" Kniffen
Benjamin Brown
Dated Oct. 17, 1722.
Proved Aug. 16, 1723.
Liber 9. P. 459.
73. Jeremiah Fowler, Eastchester.
Leaves to wife Elizabeth use of houses and lands
in Patent of Eastchester. Mentions daughters Abi-
gail Taylcr, and Mary. Leaves to son Jeremiah
all houses and lands I bought of Roger Barton,
except a slip at the north end which I leave to
my son Jojtathan, " and 10 acres adjoining thereto
called Virginia." I also leave to son Jonathan I the
land in IVestchester which. I bought of Walter Thong
of Neiv York. Also a piece of meadow at a place
called the Hammocks, bought of John Pinckney.
Also a ,^45 Commonage in the Patent of Eastches-
Westchester Co., N. Y., 1664-1784. 47
ter. Leaves to son Jeremiah the other « of the land
bought of Walter Thong, and a piece of meadow
bought oijohn Lawrence at a place called the Pines.
To son Samuel my now dwelling house and home
lot, and 3 acres of salt meadow lying at Hutchinsons,
and ^45 Commonage in Eastchester. To son Abra-
ham all lands in the Patent of Col. Peartree and
others, called Long Reach, and all the salt meadow
bouo-ht of Richard Osborn, at the Hammocks.
Dated Sept. 26, 1723.
Proved Dec. 23, 1723.
Liber 9. P. 486.
74. Isaac Anderson, Rye.
Mentions wife Prudence, eldest son W"^. and
*' other children " {not named).
Dated June 7, 1722.
Proved April 9, 1723.
Liber 9. P. 493.
75. Isaac Den ham, Rye.
" Gentleman." Leaves to wife Hannah use of
movables, " and all that she can make appear that she
brought with her when she became my wife." Lega-
cies to "my brother Nathaniel" my eldest sister
Rebecca, children of my sister Sarah, children of my
48 Wills of Early Residents of
sister Hannah, wife of Coenracdi Winens. Leaves
" to Jo /in Car hart* schoolmaster of Rye, 50
shillings."
Dated Feb. 22, 1723.
Proved March 5, 172^.
Liber 9. P. 519.
76. Befijamin Haviland, Rye.
Died intestate. Letters of Ad"" to wife Charity
May 16, 1724.
yj. Jonathan Kniffin, Rye.
Intestate. Letters to wife Elizabeth May 27,
1725-
']%. Jo7iathan Fowler, Rye.
My tract of land in Rye, called Browns Point,
bought of John Haywood, and 50 acres of my farm
on Harrisofis purchase adjoining to Bloomer s mill,
and Thomas Meritfs land to be sold by executors.
Leaves rest of lands to his 2 eldest sons Benjanmi
2l.t{A Jafnes. Legacies to wife Phebe, sons Josiah and
Charles and dauq;hter Martha. Mentions " my
* John Carhart, " schoolmaster," probably wrote most of the wills,
as his name often occurs as witness.
Westchester Co., N. Y., 1 664-1784. 49
brother Benjamin of Flushing,'' my brother in law
Thomas Hunt.
Witnesses.
John Fowler
w" punderdon
John Carhart
Dated May 10, 1724.
Proved June 16, 1725.
Liber 9. P. 553.
79. John Bay ley, Westchester.
Leaves to wife Elizabeth all movables, and " a lot,
house and orchard in the town of Westchester, ad-
joining to the lot now in tenure oi Jonathan Law-
rence and lying opposite to the church." And all the
rest of my lands lying on Throgmorton's neck. To
her for life, and then to my daughter Sarah. Leg-
acy to son John.
Dated May 26, 1719.
Proved Dec. 3, 1719.
Liber 9. P. 599.
80. Grace Hunt, Westchester.
" Widow of John Hunt." Leaves to son Joshua
" my silver tumbler and Bible.'* Legacies to sons
John, James and Obadiah, and to daughters Mary
Underhill, and Deborah Baxter. Mentions " my
50 Wills of Early Residents of
daughter in law Sarah Conckling, my brother Jere-
miah Fowler of Eastchester"
Witnesses.
Israel Honeywell
Elizabeth Cornell
W" Foster
Dated May 26, 1722.
Proved Dec. 8, 1724.
81. Robert Richbell.
Died intestate. Letters of Ad"" granted lo James
Mott of Ma7naroneck Nov. 2, 1725.
82. John Bartow,^^ Westchester.
" Clerk." Leaves to wife Helena the use of house
and lands, "and all my land at Scabby Indian,
bounded southeast by land of John Williams, west
by Country road, north by road that goes to Thomas
Haddeiis saw mill, and by David Turner s land."
And my meadow formerly Edward Colli^is, David
Huestis, and Horsman Mullinexes, and ^25 Com-
monage in Westchester. To son John, the land I
lately bought of David Huestis, Daniel Clark,
Thomas Hadden and John Huestis, and ^25 Com-
'*Rev. John Bartow was born 1673, and died 1725. Came to West-
chester in 1702, and was the first Rector of the Parish. He married
Helena, daughter of Hon. John Reid. The name was originally
•" Bertaut." His descendants are numerous.
Westchester Co., N. Y., 1664- 1^84. 51
monage, and my interest in the Long Reach. Also
a piece of salt meadow bought oi James Ferris, Jan.
15, 1723, and land in New Jersey. Leaves to sons
Theodosius, Tkeophilus and Thomas, land in New
Jersey. Mentions John Marsh and wife Rosamond
who had mortgaged to him a house in Westchester.
Mentions sons Anthony and Basil. " My father in
la.wJohn jReid."
Dated Jan. 24, 1725.
Proved April i, 1727.
Liber 10. P. 180.
83. Robert Eddas, Westchester.
" Plasterer." Executors are to sell all estate.
Mentions children, Rzit, Joh7i, Abigail, and grand
children Asenath Hunt, Phebe Hunt. Wife's name
not given.
Dated Feb. 2, 1726.
Proved April 11, 1727.
' 84. John Baxter, Westchester.
Leaves to son John all lands on the Long Reach.
Leaves to wife Mary, use of house, etc. After her
death the executors are to sell lands and divide pro-
52 Wills of Early Residents of
ceeds amongr sons Rozer, Oliver, Israel Peracholus
and Stephenson, and daughter Charity.
Witnesses.
Thomas Baxter
Paul Dubois
Dated April i8, 1727.
Proved May 19, 1727.
Liber 10. P. 425.
85. Pierre Per rot. New Rochelle.
" Laborer." Leaves to wife Frances Jandras, use
of house and land, 74 acres. Mentions " my daugh-
ters Anne, Maria wife of Pierre Bo7inct, and JlTag-
dalejia wife of Jean Barteau, Jeanne and Hester!^
Leaves to son Jacgncs, the plantation bought oi Le
Conte at Westchester, 86 acres. To, son Jean house
and plantation bought of Le Conte and Villyre, 86
acres.
Makes wife and Pierre Bonnet executors.
Witnesses.
Samuel Gilbert
Paul Dubois
Dated May 26, 1 730.
Proved April 6, 1731.
Liber 11. P. 107.
Westchester Co., N. Y., i66^-iy8^f. 53
86. Thomas Cornell'^ Westchester.
Executors are to sell woodland bought of John
Buckbees executors. Leaves to wife Phebe use of
lands and " privileges in sheep Pasture," till son Gil-
bert is 21. Mentions "my 3 children" {not named)
"my brother in law Abraham, Underhill."
Makes his wife and Ab^ Underhill executors.
Witnesses.
Charity Murray
Abner Hunt
Dated Feb. 27, 1730.
Proved March 19, 1730.
Liber 11. P. no.
87. Benjamin Griffin, Mamaroneck.
Makes provision for wife Mary, and leaves his
lands to his 3 sons Benjamin, Henry and W*".
To son Benjamin \ of the 6 acre lot in Mamaro-
neck " for which I have a deed from my father," with
house. And my 2 lots in the 7th Lot, being Lots
4-6 in the Division between me and my brother
John. Lot 4 is 20 acres. Lot 6 is 5 acres. Also a
piece of meadow bought of Samuel Hunt. Leaves
to son Henry 20 acres of land, " bought of my
brother Henry Disbrow," in Mamaroneck. To son
" Thomas Cornell was a descendant of Richard Cornell, who came to
Long Island in 1605.
54 Wills of Early Residents of
W'" my lot in Lot 7 being the 2"*^ lot in Division
with my brother John, 20 acres. Also 18 acres in
Scarsdale bought oi Jonat/ian Mills.
Mentions " my brother Ezekicl G^'iffin'' " my
daughters, Elizabeth, Margaret and DeborahT Leaves
legacy to son Caleb. Mentions, brothers Joint and
Jacob, and brother in law Henry Disbrow.
Dated May i, 1731.
Proved June 14, 1731.
Liber 11. P. 130.
88. Michael Ervi^i, Westchester.
Leaves property to wife Abigail, and children
Mary and A^ic /tolas.
Witnesses.
Ri. Cornell
John Gedney
Francls Niffo
Dated May 1 1, i 731.
Liber 11. P. 133.
89. W"' Fowler.
Executors are to sell 100 acres of land, adjoining
Joh7t Gedney and Samuel Drake, till it comes to
Bronx river, and running north till it makes 100
acres. Provides for wife Mary, and leaves his lands
to "SiOws Jasper, Joshua, and Drake, and daughters
Westchester Co., N. Y., 1 664-1 y 84. 55
Rebecca and Sarah. Makes y<?/2?2 Fowler of Rye and
lym Pergtisoii executors.
Witnesses.
Jeremiah Fowler
Peter Hatfield and
John Barwick
Dated Sept. 30, 1731.
Proved Oct. 15, 1731.
Liber 1 1. P. 185.
90. Gilbert Willett, Westchester.
Leaves to brother Isaac Willett all lands o-iven me
by my honored father, and the land I bought oi Ben-
jamin Grant in Westchester. Mentions my brothers
Isaac and Thomas and Coriielius, and sisters Mary
Rodman, and Afina Jones, "my aunt Sarah
Doughty.'"
Dated Dec. 9, 1731.
Proved March 28, 1732.
Liber 11. P. 221.
91. Tho7nas Pearsall.
"Of Spectacle Island, otherwise called Harts
Island." Leaves Legacy to son Nicholas. Leaves
to son Henry, "a certain Island called Spectacle
Island or Harts Island, situate in the Sound, in the
Manor of Pelham."
56 Wills of Early Residents of
Legacies to son Jo/ut, and daughters Eda wife of
Walter Dobbs, and Hannah wife of John Lanyon.
Makes Thomas Pell and Hermanns Rutsen, and son
John executors.
Witnesses.
johanes roelofsen
Jane Francis
Dated April 20, 1723.
Proved April 6, 1732.
Liber 1 1. P. 229.
92. John Bussing, Westchester.
Intestate. Letters of Ad"" granted to wife Mary^
April 7, 1732.
93. Cornelius Brewer, Westchester.
Intestate. Letters of Ad"* granted to wife Mary
April 12, 1732.
94. Richard Lent, Eastchester.
Intestate. Letters of Ad" granted to wife Corne-
lia April 18, 1732.
Westchester Co., N. ¥., 1664- 1784. 57
95. Edmund Ward,^^ Eastchester.
Directs his lot in Eastchester adjoining Mordecai
Gurneys lot, and 2 acres of meadow opposite, and
all movables " except my silver hiked sword " to be
sold. Leaves to son Edmund xh^ silver hiked sword,
and " my lot of salt meadow near the burial place in
Eastchester." Leaves to son Stephen my lot of salt
meadow at a place called Sellick's Landing. Rest
of lands to sons Edmund and Stephen. Legacies to
daughters Mary and Miriam.
Makes wife Phebe and " my loving uncle John
Ward'' executors.
Witnesses.
Thomas Underbill
Benjamin Bloomfield
Dated Feb. 12, 1731.
Proved April 26, 1732.
Liber 11. P. 263.
96. Joseph Drake, ""^ Eastchester.
Leaves to wife Sarah use of lands and house, for
life, then to son Jasper, who has also 2 home lots in
" He was son of Edmund Ward of Fairfield, who was an early settler
in Westchester, and died in 1712. He was a member of the Provincial
Assembly and a man of weight and influence, (See No. 47.)
58 He was the son of Samuel Drake, who came to Eastchester from
Fairfield, Conn., in 1663. The son Jasper Drake lived in New York,
and owned the lot where the United States Hotel stands, on the corner
of Fulton and Pearl streets.
58 Wills of Early Residents of
Eastchester, bounded north hy James Dillpeck, ediSt
by road, south by Nathaniel Tompkins, west by
Joseph Fowler. Also i6 acres "at a place called
Hutchinsons," bounded east by road to the Ham-
mock, south by land formerly Natha7iiel Tompkins,
west hy Nehemiah Palmer, north by Little Rattlesnake
brook. And a piece of salt meadow opposite the
mouth of Rattlesnake creek. To son Joseph, " a
piece of land called Colonels," bounded west by road to
Hutchinsons, south by road, east hy Nathaniel Palmer.
Also 13 acres bounded west by Hutchinsons creek,
north by land formerly Nathaniel Tompkins. Also \
my privilege in the Old Patent oi Eastchester. Also
a small piece of meadow on Great Hammocks, bought
of John Pinckney deceased. Legacies to daughters
Mary Fowler, Sarah Slanghtcr, and Anne Fowler.
Executors are to sell 6 acres, bounded north hy Lewis
Guion, east by road to Nathaniel Tompkins meadow,
south hy John Fisher, north by road.
Dated March 10, 1731.
Proved May 12, 1732.
Liber 1 1. P. 275.
97. Abraham Hyatt ^'\ Eastchester.
Leaves to son Abraham 24 acres, on the east side
of highway that leads towards the White Plaints,
" through the land called the Longr Reach, or the
New Patent," and the house and barn opposite, and
76 acres adjoining. Also a piece of salt meadow at
Westchester Co., N. Y., 1664-1784. 59
a place called Castle Hill. Leaves all rest of lands
adjoining, "and meadow at the Pines" to sons Caleb
and Gilbert. Legacies to son John, wife Hannah
and daughters Rachel, Sarah, Mary and Jane.
Mentions son Elvan, " my brother Caleb Hyatt.''
Dated Jan. 6, 1731.
Proved June 29, 1732.
Liber 11. P. 315.
98. W"' Proby, Rye.
" Tailor." Leaves personal property to wife Debo-
rah, and " daughters in law " '^ Mary wife of Israel
Stockholm, of North Castle, Hannah wife of Joshna
Brundige of Rye, Phebe wife of Johi Hendricks of
Fairfield. Mentions Mother Kniffin of Rye. Makes
wife 2ind. Joseph Sherwood executors.
Witnesses.
Joseph Kniffin
Hannah Kniffin and
IcH Carhart
Dated Feb. 26, 1731.
Proved July 13, 1732.
Liber 11. P. 335.
99. Joseph Cleator, Rye.
Leaves legacies to sons Humphrey 2ind Joseph, and
dauohters Anne wife of Thomas Wright, and Mar-
*The term " daughters in law " in above will probably means step-
daughters.
6o Wills of Early Residents of
garet wife of James Towers. Mentions " my lov-
ing cousin and God son Mr, W"' Huddlestoney =*»
Makes Rev. James Witmore and Samuel Purdy
executors.
Witnesses.
James Guion
Henry Schraig
Ruth Slaughter
Dated May 14, 1729.
Proved Oct. 18, 1732.
Liber 1 1. P. 402.
100. Lewis Guion ^'', ^° New Roc /telle.
Leaves eldest son Lewis ;^io. Gives to wife
Tomaza power to sell real estate. Rest of property
to sons Lewis, Isaac and Amon.
Witnesses.
Isaac Contine J"
John Cuer and
SiLVANUS Palmer
Dated Oct. 8, 1725.
Proved Nov. 23, 1732.
Liber 11. P. 421.
"' Wm. Huddlestone was a schoolmaster in New York, and his certifi-
cate of appointment, on record in the Register's Office, is the oldest
document of the kind in the State. He became a large owner of real
estate.
3" He was the son of Lewis Guion, the founder of the famous family
of the name, who with other Huguenots came from France and settled
in New Rochelle in 1687.
Westchester Co., N. Y., 1664-1784. 61
1 01. Josiah Hunt, Westchester.
Leaves to son Moses 40 acres in the Long Reach,
being the 11'^ lot, bought of Richard Panton, March
4, 17O3. Also 10 acres on Long Reach, being the
9'^ lot, bought of Dorah Gerritsen, March 4, 1 702.
Also ^75 privilege in said Tract. Mentions sons
Josiah and David. To son Abner £2^ Commonage
in all lands in Westchester except Long Reach. Men-
tions son Thomas, and daughters Abigail Buckbee,
Phebe Fowler, and Martha Waylman.
Dated March 30, 1729.
Proved Dec. 19, 1732.
Liber 11. P. 428.
102. Cicily Eddas, Westchester.
" Widow." I leave to my son Putt Eddas my
Great Bible. The rest of property " to the children
which I had by both my husbands yf?/?;^ Leggett and
Robt Eddas.'' Mentions son John Leggett and son
in law Daniel Hunt.
Dated March 18, 1732.
Proved Dec. 19, 1732.
Liber 11. P. 430.
103. Jacob Johnson Wester hout, Westchester.
" Cordwainer." Leaves to ''my grand daughter
Mary, daughter of my son Jacob J. Westerhout,
62 Wills of Early Residents of
deceased," all houses and lands when i8. Mentions
daughter Sarah wife of W '" Gozvatt and A^ine wife
of Stephen Bush.
Dated July 17, 1723.
Proved Dec. 19, 1732,
104. Peter Bertin ^'', New Rochelle.
Executors to sell all lands. Mentions children
Peter, Susanah wife oi John Mesle, Mariana, John,
Ruth and Mary.
Dated Nov. 11, 1732.
Proved Feb. 28, 1733.
Liber 1 1. P. 462.
105. Thomas Gardiner, Westchester.
Leaves to wife Sarah use of lands durino^ widow-
hood. His son Tho7nas\s to be sent to school when
14 for one year, and then his son Benjamin is to be
sent another year. Mentions daughter Sarah, and
Elisabeth Himt. " My father PV" Smith, and my
brother W" Smith."
Dated April 2, 1732.
Proved March 19, 1733.
Liber 1 1. P. 493.
106. Nathaniel Toj/ipkins,^ Westchester.
Intestate. Letters of Ad" oranted to sons N'athan-
iel and Edmund April 1 7, i J2)Z-
* He was the great-grandfather of Governor Daniel D. Tompkins.
Westchester Co., N. Y., 1 664-1 y 8 4. 63
107. W'" Willett^'''-^\ Westchester.
Leaves to sons W"\ Isaac, Thomas and Cornetitis
all lands on Long Island. To sons Thomas and
Cornetius all lands in Westchester. Leaves use of
personal property to wife Mary. Leaves to daugh-
ter y4;^;2y<9?2^5-, a silver tankard. To daughter Mary
Rodma7i " 6 silver spoons and as much money as
will be equal to the silver tankard at 8 shillings an
ounce." " I leave to my friend W'" Foster to wear
in memory of me, my black cloth coat, vest and
breeches, black stockings and hat band, which I
bought for mourning for my son Gilbert.'"
Witnesses.
Thomas Standard
James Stevenson
Nathaniel Underbill
Dated April 20, 1733.
Proved May 4, 1733.
Liber 12. P. 26.
108. Thomas Howell, Rye.
" Tailor." Leaves to wife Mary use of house, etc.
To daughter Elizabeth wife oi John Smith \ of mov-
3' He was son of Thomas Willett, and grandson of Colonel Thomas
Willett, the first Mayor of New York. His son Isaac was High Sheriff
of Westchester.
64 Wills of Early Residents of
ables. To son Robert house and lands in Rye after
death of wife. Makes son Thomas executor.
Witnesses.
Samuel Brown
John Ludlam
John Carhart
Dated May 12, 1733.
Proved June 28, 1733.
Liber 12. P. 55.
109. JoJui Brown, Maxtor of Fordham.
To wife Catharine use of house and \ movables.
Leaves to sons Abraham, Gerritt, foh^i, Jacobus, and
Isaac each a gun, and all real estate. Legacies to
daughters Alpha, Hannah, Elizabeth and Mary.
Makes wife and eldest son Gerritt executors.
Witnesses.
JOHANES OdELL
Joshua Bishop
Roger Barton
Dated May 2, 1733.
Proved Aug. 8, 1733.
Liber 12. P. 60.
no. Sa^nuel Vail, Westchester.
Leaves to sons John and Stephen lands in New
Jersey. Mentions wife Sarah and her father Mathew
Harringtoji, deceased. Mentions son Thomas, and
Westchester Co., N, Y., 1664- ry 84. 65
daughters Phebe Turner, Abigail, Elizabeth and
Sarah. Mentions lands in Westchester and meadow,
" land I bought of Thomas Jeymings,'' 8 acres of
wood land joining to a highway near Thomas
Nichols land, 4 acres of salt meadow " part of
Patrick meadow " and joining the meadow of
Stephen De Lancey. Leaves to Josiah Hunt and
Moses Mullinix the above and all other lands, in
Trust for son Thomas, he paying legacies to sons
Joseph and Matthew.
Witnesses.
Miles Oakley
Andrew Gibb
W" Foster
Dated June 19, 1733.
Proved Aug. 18, 1733.
Liber 12. P. 70.
III. Abraham Barrett, Yonkers.
Wife Martha. Legacies to sons John and Abra-
ham. Makes his "trusty friends " y^^^;? Archer and
John Gedney executors.
Witnesses.
Moses Taylor
Roger Barton
W** Smith
Dated Feb. 26, 1732.
Proved Sept. 10, 1733.
Liber 12. P. 79.
66 Wills of Early Residents of
1 1 2. James Ballereati, Rye.
Mentions wife Jane, and daughters Jane, Mary
and Hannah, "my son in law Peter Quintard of
New York.''
Witnesses.
Francis Doughty
Benjamin Haviland
John Carhart
Sept. 12, 1733.
Proved Nov. 8, 1733.
Liber 12. P. 102.
113. Peter Brown, Rye.
Leaves to son Eleazar, " my lot lying on Hog
Pen Ridge, 3^ and 16 acres joining the same, bought of
Isaac Dunham" and i of a saw mill on Blind Brook.
To son Peter a lot on Hog Pen Ridge bought of
Thomas Brown and \ of saw mill. To son Nehe-
miah a lot in same place bought of Deliverance
Brow7i ^^^.
Executors are to sell house and home lot and grist
mill and stream, " and a lot I bought of Joseph
3* On November 28, 1680, the Town of Rye purchased from the
Indians, " All that tract of land lying by a brook commonly called
Blind Brook, which tract of land is called by the Indians Ewketapucu-
son and by the English Hog Pen Ridge." This is between Blind
Brook and BjTam River.
Westchester Co., N. ¥., 1 664-1 y 8 4. 67
Brundige'' joining Samuel La7ie and Robert Bloome7-,
and a parcel lying on " Watts Broade Pees com-
monly so called." f of a lot by Joshua Brundtge,
and undivided lands and salt meadow. Mentions
wife Martha, and daughters Elizabeth, Sarah, and
Rebecca Htint. Makes wife and Joiiathan Brown y
and Hackaliah Brown executors.
Feb. II, 173:.
Proved Nov. 8, 1733.
Liber 12. P. 109.
114. Henry Fowler ^'', Eastchester.
Leaves to wife Sarah use of house and lands for
life. To son W*" 2\ acres in Westchester on the
north side of Boston road as laid out by Palmer
Doitghty, Ab"^ Hyatt and others. To son John all
land and meadows in Eastchester and elsewhere.
Mentions son Moses, daughters Abigail Morgan,
Eleajior, Mary Drake, " my son in X^c^ John Ward!'
" my grand daughter Freelove Ward!'
Dated March 3, 1730.
Proved Dec. 5, 1733,
Liber 12. P. 135.
115. Ryer Michaelson, FordJiam.
Directs all land to be sold after July i, 1746. Men-
tions sons Ryer, Hcndrick and Tunis, and " Ryer
68 lVi//s of Early Residents of
Michaelson, eldest son of my son Michael'^ and his
second son Michael, " my daughters Mary wife of
Benjamin Haviland',' and Sarah v^\{^ oi Joseph Hav-
ilandy Hannah wife of Leonard Vincent, Jane wife of
Benjamin Corsa.
Witnesses,
Isaac Turner
Benjamin Betts
Roger Barton
Dated July 7, 1733.
Proved Dec. 20, 1733.
1 1 6. John Forgason, Westchester.
Mentions wife Ann, sons Hezekiah and Nehe-
miah and daughter Sarah, " my kinsman Daftiel
Turner and wife Anne'' executors, who have power
to sell lands, no descriptions given.
Mentions " other children " not named.
Dated Sept. 19, 1733.
Proved Dec. 21, 1733.
Liber 12. P. 123.
1 1 7. Thomas Nicholls, Westchester,
" Fuller." Will dated " Second day of third month
called May," 1733. Executors are to sell all lands
and movables " for the benefit of my mother //ester."
Mentions my sons in law (stepsons) John, Thomas
Westchester Co., N. Y., 1664-1^84, 69
and Samuel Hosier who are to pay a debt of £^ to
Joseph Derry, living at a place called the Ford near
Chippingham in England.
Proved Feb. 14, 1734.
Liber 12. P. 132.
118. Abrahmn Vermillie, Yonkers.
Mentions children Abraham, Isaac, Jeremiah,
Sarah wife of Tunis Dolson, Rebecca wife of Peter
Bussing, Rachel \N\{& of Charles Vincent, and Hannah
wife oi Jecko7niah Odell.
Witnesses.
Charles "V^^arner
Edward Smith
Roger Barton
Dated May 3, 1 730.
Proved April 23, 1734.
Liber 12. P. 162.
1 19. W'" Doughty, Eastchester.
Intestate. Letters of Ad"* granted to Joseph Rod-
man, principal creditor, June 17, 1734.
1 20. Henry Fowler, Mamaroneck.
"Gentleman." Legacy to eldest son /^^w/^^. To •
second son Henry, house and home lot adjoin-
ing and all my land from thence upward until
70 Wills of Early Residents of
it shall include my field called the Winfield, all which
lies on the west side of the road that leads from the
Country road near Mamaroneck river to the Manor
of Scarsdale. Also \ my salt meadow. I leave to
my son Gilbert " my Headly field, so called," with the
Hammocks and land adjoining, and all my land on
the east side of the road to Scarsdale, and i my salt
meadow and 20 acres off the upper end of my Great
Lot. Mentions ''Joseph Fowler, the eldest son of
my sow Joseph,'' my daughter Sarah wife of Under-
hill Budd, daughter y^;?/^ wife of W*" Barker, daugh-
ter An7ie, "my late wife" (no name given), "my
brother Moses Fowler of Eastchestery
July 2, 1734.
Proved July 12, 1734.
Liber 12. P. 182.
121. Andrew Armeajc, N'cw Rochclle.
*' Mariner." All real estate to be sold for benefit
of wife Mary. Mentions " my only son Stephe^t,
my son in \2i\N Jerei7tiah Chardavayne, and his wife
Mary."
Witnesses.
Richard Nicholls
Isaac Chardavayne
John Vaughan
Dated July 12, 1731.
Proved July 3, 1734.
Westchester Co., N. Y., 1664.-1284. 71
122. Israel Honey welt, Westchester.
Intestate. Letters of Ad"" granted to daughter
Sarah, wife oi John Jones, 1734.
123. Ambrose Sicard -^^ New Rochelle.
Leaves to ^\{^Jane the use of house, orchard and
lands for life, then to sons Daniel 2ind Paul. Men-
tions son Ambrose, and daughters Magdalen Williams
and Judith Dubois.
Aug. 27, 1733.
Proved Dec. 4, 1733.
Liber 12, P. 347.
■ 1 24. Leonard Htiggefis De Kleyn, New Rochelle.
" Late of the city of New York, shop keeper."
Leaves to grand son Leonard De Kleyn " my silver
tankard holding near 2 quarts, and my silver
beaker holding a quart, and silver porringer and
spoon and Large Bible." To my son in law An-
thony Lispenard all wearing apparel. Leaves " to
grand son Leonard De Kleyn if he return to this
Province within 20 years, my house in possession of
my son in law Joseph Robinson, situate near the
72 Wills of Early Residents of
Great Slip."* Leaves to daughter Mary Robinson,
" my house in New York now in tenure of Nathan-
iel Hazzardy To daughter Elizabeth Lispenard
" my corner dvvelHng house where David Lynn lately
dwelt for several years last past." The sail maker's
shop next to the said house, and dwelling house
and shop next thereto, in possession oi John Wil-
liamsonr Makes his sons in law executors.
Witnesses.
j. j. montinor
Joseph Rodman
Amos Guion
March 28, 1735.
Proved Nov. 11, 1735.
Liber 12. P. 353.
125. David Pell, Westchester.
Leaves to brother Joh7i a pair of gloves. Men-
tions brothers Thovias, Joshua, Philip, Caleb, and
Joseph, and sisters Sarah, Mary, Phebe, and Bar-
sheba, "my v\&^\\&\v Sanittel Broadhiirst." All estate
* A deed in the New York Register's Office informs us that the grand-
son, Leonard De Kleyn, " returned to the Province, and for some time
did remain here and become owner of the said house and lot." He
sold it to David Shotford, May 28, 1741. This house and lot is bounded
north by Pearl Street and west by Old Slip, formerly called the " Great
Slip." The houses left to daughter INIary Robinson and Elizabeth
Lispenard were directly opposite, and where Hanover Square is now.
These houses and several more adjoining were all demolished in 1S19,
when Hanover Square was opened. Liber 33, Deeds N. Y. Reg.
Office, P. 412.
Westchester Co., N. Y., i664-i'/84. ']i
to be sold by executors. Makes " my honored father
Thomas Pell, and my brother Philip " executors.
Dec. 9, 1735.
Proved Jan. 20, 173^.
Liber 12. P. 362.
126. Henry Gillain, Westchester.
Legacies to wife Hannah, son Henry. " My son
in law Thomas Griggs and wife, and their 3 daugh-
ters Elizabeth, Hannah and Mary,'' "my son in
\2ivr James Baxter and wife, and his 2 children George
and Charles'' Thomas Griggs' 2 sons, Thomas and
Johii, "my grand daughter Mary Wison." Makes
Thomas Griggs, John Pell and Nathaniel Under hill
executors, and they are to sell all lands in Eastches-
ter, Westchester and Bedjord.
Dec. II, 1730.
Proved Feb. 11, 1735.
Liber 12. P. 378.
127. Robert Ryder, Eastches ter.
Intestate, Letters of Ad"* granted to wife Anne
April 9, 1 736.
74 Wills of Early Residents of
128. W''' Kipp, Phillipsborough.
Leaves property to brothers Benjamin d^ndjohn,
" my mother Alary Doughty" my sister Elizabeth
Fish.
Witnesses.
Dorothy Hunt
Edw. Griffin
James Clement
March 22, 1735.
Proved April 23, 1736.
Liber 12. P. 453.
1 29. Joseph Halstead, Westchester.
" Whereas I have with Nathaniel Yeomans of
Westchester entered into agreement with Madame
Brett for the purchase of 300 acres of land of which
I am to have 200, and pay therefor ;^i6o New York
money," the executors are to take a deed for the
same for my son Saimiel.
" I have given my son Richard 2l farm in Orange
County." Leaves to son Ezekiel " my farm in New
Rochelle I bought of Joseph Thor?ie." All other
land to sons Samuel and Michael. Mentions "my
daughter in law (step daughter) Deborah Wright,
and her mother my late wife," my daughter A7ine
wife of Robert Ryder, Phcbe wife of Robert Mervin,
Westchester Co., N. V., 1 664-1 y 8 4. 75
Sarah wife of Samtiel Townsend^ Abiah wife of
Henry Gillian.
Jan. 22, 1735.
Proved Aug. 10, 1736.
Liber 13. P. i.
1 30. Rebecca Baxter, Eastchester.
Leaves daughter Keziah Glover use of dwelling
house for life, then to son Thomas Baxter. Makes
grand daughter Charity Stephenson Baxter, and son
in law Under hill Barnes executors.
July 21, 1732.
Proved Dec. 22, 1736.
131. Phebe Pell, Pelham.
Intestate. Letters of Ad" to Philip Pell, March
7» -^IZ^'
132. John Eustace, Westchester.
Intestate. Letters of Ad"" to eldest brother
Samuel, June 23, 1737.
133. Samuel Brown, Northcastle.
Intestate. Letters of Ad"* to Joseph Carpenter,
principal creditor, April 28, 1738.
76 Wills of Early Residents of
134. Joshua Leggett.
Intestate. Letters of Ad"" to brother JoIl7i, and
widow .(4 ^/^^//J line 30, 1738.
135. Ja?nes Clements, Westchester.
Intestate. Letters of Ad'" to Rev. Tho^nas Stand-
ard Nov. I, 1738.
136. Poly carpus Nelson, Ma7naroneck.
Leaves to eldest son A/ahtir Shalal Hash Baz, 200
acres of land in the Patent of 9 Partners (Duchess
Co.) To son Thomas the same. To son Elijah
the house and lot where I live in Scarsdale boufrht
o{ Jonathan JMiller. Also 100 acres in the 9 Part-
ners. To son Shadrach house and lands in Mama-
roneck, and meadow in Little neck. Mentions " my
daughter Sybil wife of Isaac Ged?iey,'' "my wife
Ruth,'' "my daughters Roxana, Gloriana, Esther,
Ruth, and Mary," " my brother Thomas" " my
brother in \2Lv1 John Gedney."
Witnesses.
John Holmes
George Dow
Samuel Purdy
Oct. 3, 1737.
Proved March 23, 1 738.
Westchester Co., N. V., 1664-1^84. 'jy
^Z7' Jeremiah Wood, '' King Street, Westchester:'
" If my wife has a child, she is to have the use of
my Plantation and house where I now dwell." Di-
rects meadows in J^ye to be sold. Mentions sister
Elizabeth, and " the children of my sister Jamison"
M^k^s John Thomas ^"^ of Harison, 2ind Joseph Sut-
ton of King Street executors.
Witnesses.
John Taylor
John Kattz
Charles Murray
Oct. 24, i7j8.
Proved Nov. 16, 1738.
Liber 13. P. 213.
138. Johanes Odell, Manor of Ford ham.
Mentions wife Hannah, sons John, Isaac, Abra-
ham, Jonathan and daughters Hannah and Altie,
"my father John Odell," "my brother Michael
Odelir
Sept. 25, 1735.
Proved July 27, 1738.
Liber 12. P. 220.
78 Wills of Early Residents of
139. Justus Bi4schp Westchester.
Legacies to oldest son Justus, to oldest daughter
Charity wife of W"^ Smith, and to daughters A7ine,
Elizabeth wife of John Abrahamson, wife Anne,
children Henry, Albertus, John, Bernardus, Isaac,
Abraham. Executors are to sell real estate and \
of a share in a copper mine in Connecticutt.
Witnesses.
Alex. Burne
Henry Straing
Tho. Howell
June 24, 1737.
Proved Dec. 4, 1738.
Liber 13. P. 356.
140. Zachariah Angeoine, New Roc he lie.
Leaves house and homestead 14 acres, to son
Daniel, for life, " then to his oldest son. If he die
without issue then to my son John, and so to con-
23 Justus Bosch was probably the son of Albertus Bosch, " sword cut-
ler," whose house was on the south side of Stone Street, New
York, a little east of Broad Street. This name has been changed
into " Bush," and some of the families of that name in Westches-
ter County are descended from him. Wm. Smith, who married
Charity, the oldest daughter, was "merchant and mariner" in New
York, His house was No. 136 Pearl Street, formerly the house of
Justus Bosch. His second wife was Sarah, daughter of Rene Hett,
and sister of the wife of Judge Wm. Smith. (See Smith Wills.) Jus-
tus Bosch was one of the eighteen Proprietors of Rye, 1737. See
No. 172.
Westchester Co., N. Y., 1664- 1^84. 79
tinue, from heir to heir forever, not allowing any sale
ever to be made." Leaves to son Daniel 2 acres of
meadow between Hornas Barrifs and the road that
goes to Capt. Bayley s. Mentions daughters Marga-
ret Dow, Esther Mallet, "my grand daughter y?(3;^/^<?/
Ball'' "my daughter Mary Balir Makes son in
law Isaac Dow and Amon Guion executors.
Oct. 26, 1739.
Proved Jan. 17, 1739, Old Style.
Liber 12. P. 408.
141. Charles Vincent, Yonkers.
Leaves to son Charles all right to the farm where
I now live. Mentions wife Rachel, son John.
April 4, .1740.
Proved May 13, 1740.
142. Isaac Vail, Westchester.
Intestate. Letters of Ad"" to son Thomas Vail
May 13, 1740.
143. Robert Faringall, Westchester.
Intestate. Letters of Ad"" to wife Anne June 18,
1740.
8o Wilts of Early Residents of
144. Samuel Embree, Westchester.
Mentions wife (not itamed), children Samuel, Jona-
than, John, Robert, Ruth, Mary, Deborah, Hannah,
and grand sons Samtcel Hunt, and Anthony Glea^i,
and "their mothers Abigail and Sarah,'' "my
brother in Xd^sN Jonathan Rowland of Hempstead.''
March 9, 1 739.
Proved June 23, 1740.
145. Nathaniel Bay ley, Rye.
Leaves to wife Leah "all the linnen yarn of my
last years crop of Flax, and the last years wools, and
\ of all grain and Flax growing." Also my Dutch
Bible and Dutch Testament. To oldest son Na-
thaniel 3 small lots of land in the rear of the lot
where I live, one bought of Moses Galpin 3 acres,
one of Thomas Minor, 6 acres, and one of Nicholas
Humphrey 5 acres. Mentions sons Lewis, Nehemiah
and Nathan. To son Lewis a lot below the Coun-
try road, bought of Nicholas Humphrey, joining
James Hortons land, and my gun and swords. To
son Nehemiah the lot bought of Thomas Miner and
Sarah Murray, called Spring lot, joining Mamaro-
neck river, and a new beaver hat. Mentions daugh-
ters Jane wife of Joseph Harker, Abigail widow of
Westchester Co., N. Y., 1 664-1 y 84. 8r
John Minthorne, Elizabeth wife of Caleb Hyatt,
Ruth wife of Gideon Barritt, Leah and Keziah.
Makes wife Leah and yames Horton of Rye executors.
June 2, 1740.
Proved June 7, 1740.
146. John Sherwood, Rye.
To oldest brother Joseph my boat and sails,
anchors, etc. To brothers Samuel and Jonathan
200 acres of land near Goshen, which I had by deed
from my brother Joseph. Mentions Daiiiel Sher-
wood son of my brother Andrew.
Feb. 28, 1 73 1.
Proved Aug. 1 8, 1 740.
147. Anthony Lispenard^^, Westchester.
Intestate. Letters of Ad"" to father, Anthony
Lispenard^^, Oct. 31, 1740.
148. Isaac Holmes, Bedford.
" Gentleman." Leaves to wife Deborah the use
of " my now dwelling house, cellar and barn and
house over the way or road." To son Nathaniel
my house and all land on the south and east side of
82 Wills of Early Resideitts of
the Country road, and all the land between Sheals
brook and Samuel Millej^'s. To son Isaac all the
land I boiioht o{ Ebenezer Holmes^ and all the land I
boiioht of Daniel Mead, and all the land on the plain
on south side of Sheals brook, and all the land in the
Old and Cohamoy Purchases, not yet laid out. To
son Lewis the house and land on north side of Coun-
try Road, and land adjoining, and running south and
west to Sheals further brook and a small piece of
land between the Country road and Diinoms (Dtifi-
harns?) swamp. Mentions daughter Haimah.
Witnesses.
Robert Bostwick
Zachariah Mills
Eleazer Miller
Dated June i6, 1740.
Proved May 24, 1741.
Liber 14. P. 59.
149. Be7ijaviin Farrington,^'^ Westchester.
" Husbandman." Leaves all estate to wife Phebe,
except the property left by my honored father Mat-
tJiew Farrington, late of Fliishingy L. L Mentions
" my niece Mary Mullinex, daughter of my brother
^^ This family is descended from Edmund Farrington, who was cue
of the original isettlers of Southampton, L. I., but afterward removed
to Queens County.
Westchester Co., N. Y,, 1 664-1 784. 83
in law Moses Mtillinex" "my hxoXhftr James" "all
my brothers and sisters" {no names given).
Witnesses.
Joshua Hunt
Joseph Palmer
W" Foster
Feb. I, 1737.
Proved Jan. 3, 1741.
Liber 14. P. 65.
1 50. W"" Baker, Eastchester.
" Sadler." Directs " all my land and orchard and
fresh meadow joining the road that goes up to
Thomas S/iutesJ' dixid "my salt meadow at the Pines,
and my smiths shop that stands below the hill before
my house" to be sold by executors. Leaves to wife
Hannah the use of house and lands not above men-
tioned, for life, then to sons Joseph and W"", when of
age. Mentions daughters Catharine Drake, and
Eunice. Makes wife Hannah and "my brother yi?^;^
Ward" executors.
Feb. 21, 1740.
Proved Aug. 21, 1741.
Liber 19. P. loi.
151. Be7ijamin Drake, Eastchester.
Provides for wife Mary. Leaves to son Benja-
min the house and land I bought oi Jonathan Odetl,
84 Wills of Early Residents of
and 3 acres of salt meadow lying at Hutchinson s.
Mentions sons and daughters {^no 7ianics givcji).
Makes wife Alary and his brother Jasper Drake
executors.
Witnesses.
Samuel Sneden
Solomon Dean
John Auer
Aug. 4, 1 74 1.
Proved Oct. 22, 1741.
Liber 14. P. 118.
152. John Joseph Aloulinar, New Rochelle.
" Minister of the Holy Evangille in New Rochelle^
Leaves all estate to children y(9//;; and Stisanne Hel-
lene. Makes "my trusty friend IV*" Le Conte" and
"my loving daughter Susafine Helene'' executors.
Witnesses.
Isaac Coutant
Isaac Guion J"
Henry Chadeayre
Dated Oct. i, 1741.
Proved Oct. 13. i 741.
Liber 14. P. 124.
153. John Hedgery West Farms.
" Whereas after mine and my wife's decease, my
farm will descend to my oldest son Bcnjamiji Hcdger,
Westchester Co., N. Y., 1664- ly 8 4. 85
I leave him in full for his share of my estate, and
what does not descend to him from his uncle Benja-
min Gardiner,^ my broad axe and adz, and augurs,
my great coat and longest gun, and new sword."
To son John my other gun and sword and saddle.
Mentions wife Hannah, and daughter Rebecca Buck-
bee. Leaves to brother Henry my best homespun
coat and 2 vests. Mentions my 2 apprentices
Thomas Cornwall and Gilbert Drew.\ Makes wife
Hannah, and " kinsman David Hunt " executors.
Dated Dec. 5, 1741.
Proved Jan. 16, 174^.
154. John Tompkins, Westchester.
Intestate. Letters of Ad*" to wife Abigail Oct.
15. 1741-
155. Abraham Emmoyis, Yonkers.
■ Leaves to wife Abigail use of " house and home
lot and 20 acres to the west of house, being part of
that lot on the neck t\\2X Samuel Brown lives on."
*See will of Benjamin Gardiner, No. 41.
t Gilbert Drew, the apprentice, was father of Daniel Drew, the
famous financier.
86 Wills of Early Residents of
After her death, to son Tho77tas. Rest to sons Isaac
and Stillwell.
Witnesses.
Roger Barton
John Palmer
Benjamin Barrett
Jan. 31, 1738.
Proved April 19, 1742.
Liber 14. P. 206.
156. W"^ Barnett, Westchester.
" Innholder." Leaves to wife Elizabeth the use of
house and lands, and "all the property she owned
when I married her" and "^ my stock of Strong
Liquors and provisions." She is to have the use of
the house, with " my natural and reputed son Ben-
jamin Barnett so long as they shall agree in love
and friendship, of which my executors are to be
judges." Leaves all lands to this son Benjamin.
Witnesses.
Ebenezer Haviland
IcHABOD Lewis
Jeremiah Fowler
March 7, 1741.
Proved March 2, 174^.
Liber 14. P. 217.
Westchester Co., N. V., r 664-128 ^f. 87
157. Thomas Hunt, Westchester.
Intestate. Letters of Ad"" to wife Sarah, Feb. i,
1741.
158. Samuel Hunt, Harrisons.
Leaves to wife Mary ;^50. Rest to son Samuel.
Mentions " my brother Henry and my 6 sisters."
Makes Samuel Treadwell, Thomas Franklin and
Tho7nas Halstead executors.
Witnesses.
George Hodge
Christopher Lsabert
W. Stringham
Aug. 17, 1742.
Proved Nov. 22, 1742.
Liber 14. P. 300.
159. Edmund Griffin, Westchester.
Mentions daughter Mary Disbrow, " my grand
daughter Mary Barton'' " my great grand son Ben-
jamin Barton,'' " my son in law Elisha Barton,"
Jan. 17, 1736.
Proved Dec. i, 1742.
88 Wills of Early Residents of
1 60. Monmouth Purdy, Westchester.
Intestate. Letters of Ad"" to fonathan Brown,
Principal creditor, Dec. 15, 1742.
161. fohn Harmse, Westchester.
" Wife Attic,'' " my grand children John Harmse
MontrosSy Peter Mo7itross, Jacob Montross and
Harmse Montross!' Legacies lojohn Basby, Rachel
wife of Jacob Bancker, and Afargaret wife of Abra-
ha^n Acker.
Dated Nov. 30, i 739.
Proved Jan. 17, 1743.
Liber 15. P. i.
162. Silvanus Palmer, ^^ Mamaroneck.
Mentions wife Mary. Leaves to son Edward £^,
" he having a deed for his portion already." To son
Robert the house where he now lives. Executors at
discretion to divide all lands, meadows and mills at
Mamaroneck among sons Silva7ius,John and Marma-
duke. Leaves to daughter Ajme \ of lands in New
Rochetlc, and to daughter Susanah the other \.
^^ Silvanus Palmer was son of Samuel Palmer, who was the Proprie-
tor of Mangopsas Neck in Mamaroneck, and grandson of Wm. Palmer,
who died in 1670.
Westchester Co., N. Y., 1664- 1^84. 89
Makes wife Mary and Joseph Rodman of New
RochelUy and Richard Cornell *^'' executors.
Witnesses.
John Ray
Thomas Gilchrist
John Cuer
Dated Nov. 24, 1741.
Proved March 3, 1742.
Liber 15. P. 31.
1 63. Samuel Banks, NorthcastU.
Leaves to wife Rebecca " the same household goods
she brought with her." To sow John all lands in the
middle Patent in Northcastle. Mentions daughters
Hannah Finch, Joanna, Mary Ann, Rosana and
Susanna. Makes David Br undige 2^x6. Aaron Fur-
man executors.
Witnesses.
Benony Platt
Joseph Tooker
Jonathan Ogden
Jan. 14, 1742.
164. Robert Palmer, Mamaroneck.
Wife Mary, " my mother Mary," " my sisters
Mary and Charity." Directs " my estate and place
in Rye to be sold the first day of next May." " My
9© Wills of Early Residents of
4 brothers Edward, Silvanus, John and Marma-
dtckej' " my 2 youngest sisters Amie and Susannah
and my 2 oldest sisters Mary and Charity^
May 3, I 743.
Proved June 11, 1743.
Liber 15. P. 52.
(See No. 162.)
165. Thomas Barton, Rye.
Leaves to eldest daughter Hannah, a. tankard,
marked A. V. H. and a platter marked A. V. H.
Mentions wife Margaret, daughter Phebe, " my
brothers IV'" and Josephs Makes " my honored
father of Greenwich, Cojin!' and Gilbert Bloomer
executors.
Witnesses.
John Odell
Joseph Barton J"
Dated Sept. 5, 1743.
Proved Sept. 1 7, 1 743.
Liber 15. P. 91.
1 66. Frederick Devoose ^'', Westchester.
Leaves to son Abel 100 acres of land at New
Rochellc. Mentions son Joseph. Leaves to daugh-
ter Judith " my French Psalm Book," " my 7
Westchester Co,, N. Y., 1 664-1 y 84. 91
daughters" Rachel wife of Jacobus Dyckman, Su-
sanna wife of Andrew Nodine, Esther wife of Levi
Vincent, Mary wife oi Joshua Bishop, (and her chil-
dren by her former husband Evert Brown, viz., Evert,
David and Benjamin^ Leah widow of Nathaniel
Bay ley, Dinah widow of Concklin (and her cliil-
dren by her former husband Lticas Tryan, viz., Leah
wife of John O Brien, Esther wife of Charles Vifi-
cent, Elizabeth, Margaret dind Susannah), Judith wife
oi Jacobus Barhite.
Witnesses.
Gerardus Wills
James Collard
Roger Barton
Jan. 23, 1 741.
Proved Dec. 28, 1743.
167. John Hart, Eastchester.
" Tyler or Plasterer." Leaves all property to his
son John, living at North Brewen, England.
March 24, 1742.
Proved Jan. ri, 1743.
168. Isaac Mercier, New Rochelle.
Leaves to wife Susanna, " all houses, lands and all
92 Wills of Early Residents of
that she shall find in the world, belonging to me.'
To eldest son Isaac £\o. Son Daniel.
Witnesses.
Gregoire Gouqueam
Jean Mognon
Zachariah Angevine
Dated March lo, 17;°.
Proved Feb. 11, 1747.
Liber 15. P. 165.
169. Rachel Vincent, Yonkers.
" Widow." " Whereas my late husband made pro-
vision for my sons Charles 2t.v).dJohn, I do give to
each of them a Spanish Dollar, or Piece of 8."
Leaves legacies to daughters Rachel wife of
Stephen Williams, Sarah wife of Benjamin Fow-
ler, and Hannah, and to grand daughter Mary
Bertine.
Witnesses.
Jacob Ryder
James Fabler
Joseph Vail
March 3, 1742.
Proved May 13, 1744.
170. Johfi MacFarlan, Scarsdale.
Wife Jeannet, sons John, Robert, James, Joseph.
Westchester Co., N. Y., 166,^-1^84. 93
Makes his wife and John King of New Rochelle
executors.
Dated Dec. 27, 1742.
Proved Aug. 13, 1744.
171. Moses Fowler, Eastchester.
Leaves to son Stephen " the land I bought oi John
Drake, and a piece adjoining, bought of Roger Bar-
ton, bounded east by road near Moses Hunt's land,
south by Walter Briggs and running west to Bronx
river, and along the river to Moses Hunt's land, and
along his land to King's road, and along the road till
it comes to a field called Jewells field, and along the
same to land oi John Archer, and along his land to
first bounds. And another tract bought of Isaac
Taylor diXid Joseph Stanton, bounded east by land of
John Fowler, and along his land to land of John
Huestzs, and along his land to land oi Joseph Sam-
mon {Salmon?^ and by his land to the King's
road, and along that to land of John Fowler. And
a piece of meadow at the Old meadow, and a
piece of salt meadow near Selluk's land, bounded by
meadow of Joseph Richardson^ James Morgan, and
the road. To son Elijah, the house where I now
live, with barn and mill and land bounded west by
King's road, and on other sides by meadow ground,
given to son Solomon, and by the Great Ditch, and
a piece of meadow before my door, and a field called
94 Wills of Early Residents of
Jewells Field, bounded by King's road and road to
Eastchester. Also a piece lying before Moses Hunfs
door, being at the corner by the school house, and
running with the road to Bronx river, and along the
river to land given to my son Solomon. The exec-
utors are to sell the house and lot I bought of Abra-
ham Hyatt, where my son in law Edward Bartoji
lately lived. Mentions daughters Sarah, Elizabeth,
Abigail, Mariamie^ Phebe and Charity. Makes " my
brother y^/^;^ Fowler oi Eastchester^' 2.XiA Jonathan
Archer executors.
Witnesses.
Moses Hunt
Alex. Daniel
Tho. Allen
Dated Dec. 27, 1744.
Proved Jan. 23, 174*.
Liber 15. P. 317.
>
172. Anne Bush, "^^ Rye.
'*V^\dovj oijtistus Bush" (Bosch). Leaves prop-
erty to children y<9/^?2, Isaac, Justus, Elizabeth wife of
Jolm Abrahamson of Rye, " merchant," and Abra-
ham.
Oct. 6, I 745.
Proved Oct. 31, 1745.
(See No. 139.)
36 This shows that the original name of "Bosch" had been perma-
nently changed to Bush as early as 1745.
Westchester Co., N. Y., 1664-1284. 95
1 73. Michael Ha Is te ad, Westchester.
Leaves legacies to brother Samttel, " my trusty-
friend Isaac Willett," brother Richard, sister Abiah
Gillan, to Phebe daughter of Robert Ryder, Mary
Creed daughter of W"^ Creed of Jamaica, L. I.,
Michael son of my brother Ezekiel, my brother
Joseph.
Oct. 29, 1745.
Proved Dec. 27, 1745.
1 74. George Lane ^^^, West Farms.
Leaves to wife Hafinah the best room in house
and use of lands. Legacies to daughter Hannah,
and " the heirs of my daughter Willison'' Leaves
all lands to son Nathan.
Witnesses.
Benjamin Knoff
Caleb Hyatt
John Ray
Feb. I, 174I.
Proved Feb. 11, 174^.
1 75. Thomas Weden, Rye.
"Carpenter." Wife Jane,^ son W"\ daughters
* His wife Jane was daughter of Wm. Pinckney. See No. 177.
96 Wills of Early Residents of
Mary and Elizabeth. Makes wife and " my brother
in law W"" Pincom " {Pinkham f) executors.
Witnesses.
Anthony Field
Nathan Field
Thomas Star Treadwell
Dated March ii, 1745.
Proved May 15, 1746.
1 76. James Rinean, New Rochelle.
Leaves to French Church £\. To James David
" my New Testament and my Looking Glass."
Legacies to son in law Stephen Renant, Peter
Renant, John Coutant^*' " surnamed JacoJ' Magda-
len wife of Bernardus Rhinelander.
Aug. 7, 1746.
Proved Aug. 21,1 746.
177. W'^ Pinckney J"" , Eastchester.
Leaves legacies to wife Sarah, " my honored
father W*" Pinckney" W"* Weedon son of Thomas
Weedon, my brother Israel and his daughter Rachel,
Mary daughter of Philip Pinckney, my eldest sister
Thamar wife of Joseph Concklin, my sister Jane
Weedon, my sister Mary wife oi John Hunt, my sis-
Westchester Co., N. Y,, 1664-118^. 97
ter Jemima wife of Israel Honeywell, my sister
Sarah.
Nov. 15, 1745.
Proved Jan. 24, 1746.
178. Josiah Hunt, Westchester.
** Being far advanced in years." Leaves to son
Jacob all lands adjoining to my homestead or Grove
Farm, where I now dwell, which I bought from the
Trustees of Westchester, with some other Divisions,
about 60 acres, situate on Throgs neck, lying be-
tween the Grove Farm, the land of Thomas Baxter,
John Hunt, and the highway from Westchester to
the Ferrey. Legacies to " my 4 daughters Rachel
Fowler, Rebecca Pell, Lydia Briggs and Tabitha.''
Executors are to sell all the lands on Throes neck.
Makes his son in law Walter Briggs and Anthony
Bartow executors.
Dated Oct. 31, 1743.
Proved Feb. 14, 1746.
Liber 16. P. 73.
1 79. Thomas Haight, Rye.
Legacies to son James, when 21, Thomas, sister
Hannah Haight. Makes " my brother David Hyatt
of Rye and Caleb H or ton of White Plains" executors.
July 14, 1746.
Proved Aug. 9, 1746.
98 Wills of Early Residents of
1 80. James Ferris, Westchester.
Leaves to eldest son James 2Xi lands. Wii&Aftne,
"my daughters Martha, Mercy, Elizabeth, Jane, and
Majy wife of Caleb Pell,'' " my son Bcnjaminy
Dated Aug-. 16, 1746.
Proved April 14, 1747.
181. Dafiiel Turner, Westchester.
Mentions wife Phcbc, " my sister Mercy Sfnith,"
" my sister Marthas son Caleb Norton," " children
of my sister Rebecca,'' " my nephew Jose/>h and Eleazar
Gcdncy," " my two brothers in law John Vail and
Eleazar Gcdney."
March 28, 1744.
Liber 16. P. 118.
182. Gilbert Fowler, Mamaroneck.
Leaves to " Henry Fowler, youngest son of my
brother Hc7iry'' my land joining W'" Barker. I
leave 20 acres to W"" Barker's son John. My land
by Jolm Griffings, I give to Gillet Budd, son of
Underhill Budd. Legacy to "my hxot\\ex: Joseph
and his eldest son John."
Feb. 15, 1746.
Proved March 27, 1747.
Westchester Co., N. V., 1 66^- 1^84. 99
183. Henry Disbrow, Mamaroneck.
Leaves to eldest son'/okn " 3i. piece of land lying
at the west end of the fence between me and Dr.
Moore, running thence to east corner of my
orchard, that I bought of Eli Nelson, thence to
land of Eleazar Gedney." Leaves rest of homestead
to sons Joseph and Josiah. To sons Joseph and
Benjamin \ my land at Chapaqua. Provides for
wife Hannah and daughters Mary, Deborah, Eliza-
beth, and Margaret. Makes brother in law W'
Barker, and " my cousin He7iry Gillian'' executors
April 4, 1747.
Proved April 7, 1747.
Liber 16. P. 125.
VI
184. Eleazar Theall, Westchester.
Leaves to son Joseph, " that part of my farm on
Budds neck, in Rye where I live." Bounded by
Beaver swamp and Westchester Old path. To his
eldest son Charles he had already given part of his
farm by deed. To son Hackaliah the north part of
homestead farm on Budds neck, by Blind brook.
*' There shall be forever a road, 2 rods wide from my
salt meadow through my lands to the Country road,
where it always used to be," " my daughter Sarah
wife of John Miller of Bedford'' " my daughter
Susanna wife of Jonathan Haight," " my daughter
loo JViUs of Early Residents of
Mary wife oi Joseph Meritt of Rye^' daughter Han-
nah. Wife Anne.
May 27, 1707.
Proved June 13, i747'
Liber 16. P. 56.
185. John Lyon, Rye.
Leaves to wife Hannah the use of house and 4
acres of land adjoining. To eldest son John the
house where he lives in Greenwich, Conn. To son
James, Mary's hill, so called, on Byram neck, and
SamiLcl Banks lot. To son Roger land and salt
meadow on Calves Island, and my right in the undi-
vided lands in Rye. To son Gilbert the farm where
I live with house and 4 acres, after wife's decease.
Leaves to Abraham Bush the saw pit lot in his pos-
session. Executors are to sell land at Kakiat, and
in the Patent of Peter Fauconier. " My 3 daugh-
ters Elizabeth wife of Tho7nas Star Treadwell, Ruth
wife of Abraham Bush, and Sarah wife of Elnathan
Mead.'' Makes wife, and son Johi, and Thomas
Star Treadwell, executors.
Witnesses.
Cor. Flamen
Ebenezer Edwards
July 14, 1749.
Proved Aug. 16, 1749.
Liber 17. P. i.
Westchester Co., N. Y., 1 664-1 y 8^. 10 1
1 86. Daniel Lawson, New Rochelle,
Mentions wife Magdalena, daughters Elizabeth
wife of Amon Guion, Susanne wife oi James Guion,
" my grand daughters Elizabeth and Susanne, daugh-
ters of Amon Guion, Daniel and Mary children of
Jam,es Guion"
Jan. 6, 1745.
Proved Nov. 28, 1749.
iZj. Joseph Belts, Yonkers.
Leaves to wife Abigail*' the use of thirty acres of
land, and movables. To son Joseph when 21, the
house, home lot and i the land. Rest of estate to
sons John and Baxter, daughters Susanna and
Rebecca. Makes his wife and John Stevenson and
Noah Barton executors.
Witnesses.
Joseph Hadley
Henry Tippett and
Dorcas Tippett
Dec. 10, 1 71 5.
Proved Dec, 1746.
*The wife Abigail married Abraham Emmons, and she was his
widow at the time of probate, and was the surviving executor of above
will.
I02 Wills of Early Residents of
1 88. Ebenezer Haviland ^'"^^ Westchester,
Directs his " negro man Tony to be sold with all
convenient speed and turned into money." My wife
Phebe is to have the use of my watch, seal and Coat
of Arms, until my son Ebenezer is 21. Executors
are to sell the land bought of Underhill Bar?ies,
joining Israel Honeywell, and the Parsonage of
Westchester, except the swamp of timber. Also a
lot of salt meadow bought of Stephen Williams,
joining yi?//;2 Williams, and Moses Mullinex, and the
Great Brook, and my rights in Old Mr. Phillipse *
upper Patent, with the consent of Landlord. Rest
of lands are left to sons Ebenezer, Thomas and Ben-
jamin, all under age. Mentions daughters Eliza-
beth, Abigail, Mary and Hannah. " My executors
are to take care that my son Ebenezer be put to
school, and learnt good Arithmetick, Navigation and
Surveying, and Latin sufficient to qualify him for a
Doctor. I will have him put either to a Doctor or
a Merchant. The expense of learning Latin, and
putting of him out to be borne by his part of the
estate. They are to send my other two sons to
school, and give them good learning suitable for a
merchant." Makes his wife, and brother Thomas,
and brother in law Richard Cornell executors.
Dated Dec. 7, 1749.
Proved Jan. i, 174*^.
Liber 17. P. 57.
* " Old Mr. Phillipse," above named, was Frederick Phillipse, Lord
Westchester Co., N. Y., 1664- 1784. 103
189. Charles Wardner, Yonkers.
Leaves property to children Charles, JV*", Rich-
ard, Susanna and Elizabeth. " I humbly desire that
the Honourable Frederick Phillipse ^^^ would con-
sent and allow that the farm on which I live may be
divided between my three sons."
Witnesses.
Thomas Emmons
Naphthalai Owen
Eleanor Secor
Jan. 15, 1749.
Proved March i, 1749.
190. Jeanne Neuffille, New Roc he lie.
Leaves to sisters Mary and Martha all right to
lands. Mentions nephews John Bonain, and John
and Edward sons of John Neuffille.
Witnesses.
Marie Mercier
Isaac Guion
Henry Chadeayne
Sept. 8, 1 741.
Proved March 14, 1749.
of the Manor of Phillipsburg. The lands in his Patent were held by
tenants on leases.
I04 Wills of Early Residents of
191. Abraham Miller, Rye.
Provides for wife Hannah. Leaves to son Gilbert
" a lot of land in Rye, bounded north by Thomas
Lyon and Thomas Howell, east by highway, west by
Thomas Howell, south by Abraha^n Bush, and the
road going west from the Saw Pitts landing." Also
my now dwelling house, barn, and orchard. Also a
lot bought of the Administrators of Isaac Anderso7i,
called Green Swamp. Also a small piece opposite
to my house. Also a small piece at the Saw Pits
Landing. Leaves to son Jonathan, land in Green-
wich, Conn., and sedges and sedge ground in Rye.
Mentions grand sons Andrew and Abraham "sons
of my son Abraham deceased," " my grand son James
Warden.'' The executors are to sell salt meadow on
Little neck, on Budds Patent. Mentions daughters
Hannah wife of Samuel Lyon, Mary wife of John
Lyon, Anne wife of Caleb Fowler, Martha widow of
Nathaniel Warden. Makes Samuel Brown and sons
Gilbert and Jonathan executors.
Witnesses.
Joseph Anderson
Mangle Roll
John Carhart
Sept. 18, 1749.
Proved June 3, 1750.
Liber 17. P. 147.
Westchester Co., N. Y., 1664-1^8^. 105
192. Abraham Under hill.
Legacies to wife Hannah, and children Isaac^
Abraham, Jacob and Hannah.
Makes his brother Nathaniel, and Caleb Horton
executors.
Witnesses.
W" Hooker Smith*
Benjamin Roe
Caleb Hyatt J"*
Dated Aug. 18, 1750.
Proved Nov. 5, 1750.
Liber 17. P. 232.
193. Francis Ganiard, Westchester.
"Leaves to Judith Honore, daughter of my wife
now living," all houses and lands in New Rochelle,
except 21 acres which I leave to '' Samuel Bernard
son of my wife." Legacies to Judith Vallette,
Thomas Thorn, Mary Par eat, Samuel Bernard ^^
and Samuel Bernard -^^ Makes wife Judith and
Michael Honore executors.
Dec. 31, 1744.
Proved Jan. 7, 1750.
Liber 17. P. 264.
*Wm. Hooker Smith was son of Rev. John Smith, the first minister
of White Plains.
io6 Wills of Early Residents of
194. Peter Bonnet i''^ New Rochelle.
Executors are to sell " the house I bought of M^
Moulinary To wife Mary A7ine " the place where
we now live " for life, then to son Peter. Mentions
''Peter Bon7iet son oi John Bonnets " My brother's
and sister's children." Makes wife, 2ind James Bon-
net dindjohn Pareat executors.
Witnesses.
John Soulice
Joshua Soulice
Peter Pareat
Nov. 3, 1749.
Proved Jan. 2, 1750.
Liber 17. P. 292.
195. Robert Carpenter, Northcastle.
Leaves to wife Mary use of dwelling house, lands
and orchard. If she marries, then the whole to be
sold and proceeds divided among my children, y<:z<:<?(5,
"He was son of Daniel Bonnet (one of the Huguenots), who was
born in France, 1665, and had wife Jude and children Daniel, John,
Peter, Mary, Johana, and Susanna. For a very interesting account of
this family, see " Bolton's History of Westchester."
Westchester Co., N. Y., r66^-iy8^. 107
Zophar, Zenas, Barzillai, Bethuel, Josiah, Ruphus
and Mary,
Witnesses.
Deliverance Brown
Thomas Wright
Anthony Woodhouse
Feb. 25, 175°.
Proved May 17, 175 1.
1 96. Jo/ijz HutchinSy Northcastle.
" This 1 8th day of 2^^ month called April." Leaves
to his mother Rubirie Hutchins \ of lands. Rest of
estate to wife Charity, and children Basheba, Keziah,
Charity, and to an expected child. Makes " my
brother Joshua Hutchins, and my well esteemed
brother Sotomon Haviland'" executors.
Witnesses.
Thomas Francklin
Henry Francklin
Joshua Cornelly
Proved June 3, 1751.
Liber 17. P. 359.
197. John Fowler, Northcastle.
" Inn Holder." Leaves to wife Mary use of house,
barn, orchard, etc. " Also my sorrel mare that goes
by her name, with side saddle," and my silver tank-
ard. To sons Caleb and Moses " all the farm, mead-
io8 Wills of Early Residents of
ows and lands I now dwell upon," " only Caleb is to
have the house and barn," and he is to have my sil-
ver hiked sword and cane. Moses is to have " my
silver pike and scimetar." Mentions daughters
Phebe Rundel, Mary Brown, Abigail Baker , Rebecca
Hyatt, Zerpah Dickinson, Miriam Husk. " My
land in NortJicastle, situate in Fortinears, Water &
Cos Patent, to be sold."
July I, 1747.
Proved Sept. 14, 1747.
Liber 16. P. 203.
198. John Brown, Yonkers.
" Farmer." Leaves to wUefane all estate for life.
Makes his wife, and brother Abraham Brown exec-
utors. " If my wife remarries, my estate is to go to
my 3 children, John, Jane and one son which is not
yet born."
Witnesses.
Andre Naudain
Edward Smith
Peter Yates
Nov. 7, 1747.
199. John Palmer ^^^,* Westchester.
Leaves to wife Rebecca, " my lot on the west side
of Throggs neck, known by the name of the two
* He was son of Sylvanus Palmer. See No. 162.
Westchester Co., N. Y,, 1664-1^8^. 109
houses I bought of one Bailey." To sons Philip and
Marcus " all my salt meadow that lies within the
bounds of their deed from me, except 2 lots of
meadow that lie on the lower end of the cove, on
the south side of the brook." To sons Lewis and
Benjamin, " my dwelling house and all other lands
and £2^ privilege in the Sheep Pasture of Westches-
ter.'' Mentions sons John, Thomas, Jeremiah, and
daughters Esther and Martha.
Dated Dec. 30, 1747.
Liber 16. P. 231.
200. Edmund Fowler, Eastchester.
Leaves to son Gilbert ;^200. To son Edward,
"all land in Eastchester at a place called Hutchins,
bought of Jasper Drake, and all meadow bought of
Thomas Stiite ; except 7 acres of land and 2 acres of
salt meadow, house, land and grist mill, lying to the
north of the house and mills and to be measured
off." These are to be sold by executors. Also
leaves to son Edward 4 acres of salt meadow bought
of Samuel Fowler at Hutchins. At the expiration of
12 years or if wife Rachel remarries, the executors
are to sell the rest of real estate. " My son Solomon
is to be kept to school or Colledge, and given him
learning fit to qualifie him to be a Doctor." Men-
tions daughters Rachel, Hannah and Abigail.
I lo Wills of Early Residents of
Makes wife 2ii\dJohn Bartow 2ind Anthony Bartow
executors.
Witnesses.
Bartholomew Foge
Nathan Palmer
Elijah Flood
Dated Nov. 30, 1747.
Proved Jan. 5, 174^.
Liber 16. P. 246.
201. Joseph Green, Westchester.
Use of property to wife Ha7inah. Legacies to
sons Joseph 2S\A John. Leaves to son Caleb all lands
and houses, " except 60 acres on the south side of
the highway that goes to the North river, and join-
ing on the west to Joseph Washbtirjis land, which I
give to my son Gilbert.''
Feb. 16, 1743.
Proved March 22, 1747.
202. Joint Haviland, Rye.
After support of wife Sarah all houses and lands
are left to sons W*", Sam2iel, John, Joseph and Benja-
min. Mentions daughters Sarah, Charity, Marga-
ret, Mary, Elizabeth and Abigail. IMakes "my
Westchester Co., N. V., 1664- 1^84. m
brother Thomas, my cousin Be7ijami7i Haviland of
Rye, and my son W"", executors."
Dated March 11, 1747.
Proved March 30, 1748.
203. Quintan Crawford of Northcastle, East Patent.
Leaves to wife Dorothy " my Great Bible " and
use of land, etc. Leaves all lands to sons Felix and
Uriah. Mentions sons, John and Israel, and daugh-
ter Tamathy.
Witnesses,
Richard Wescot
Jonathan Wescot
Lewis McDonald
May 7, 1 747.
Proved Sept. 6, 1748.
Liber 16. P. 345.
204. Joseph Sherwood, Rye.
Leaves to wife Elizabeth use of lands and houses.
Also " my land on Menursink Island, and all land
on Christ Church street in Rye bought oi John May-
nard.'' Leaves all lands to " my only son Joseph.''
Mentions daughters Elizabeth wife of Solomon Purdy,
112 Wills of Early Residents of
" the children of my daughter Phebe, deceased, late
wife of Gilbert Bloomer of Rye''
Witnesses.
Thomas Kniffen
Amos Kniffen
John Carhart
Aug. 2, 1748.
Proved Sept. 1 7, 1 748.
205. Moses Taylor, Yonkers.
" Blacksmith." Leaves to son Moses a tract of
land in Vonkers, near Jo7iathan Archer s, and salt
meadow in Eastchester. To wife Sarah and son
Elnathan the land where I live. Mentions daugh-
ters Mary, Sarah Hunt and Abigail Daiie.
Dated Sept. 5, 1748.
Proved Oct. 13, 1748.
206. Joseph Haighty Rye.
Mentions daughters Elizabeth, Sarah, Philena, and
sow Joseph. Executors are " to give a deed Xo Joseph
Fowler of Hariso7is, for my house and lands in Rye,
according to agreement made with him, and now in
the hands of Hachaliah Theall."
Dated Jan. 12, 1748.
Proved June 30, 1748.
Westchester Co., N. V., 1664-1^84. 113
207. Obadiah Palmer, Mamaroneck.
Leaves to wife Anne, " a silver tankard left to her
by my mother." Executors are to sell all lands.
Mentions daughter Hester Angevine, and sons
Samuel, Benjamin, Ellas, David, Obadiah and Caleb.
Witnesses.
Solomon Palmer
Gilbert Palmer
John Stevenson
Dated Feb. 27, 1748.
208. Robert Elliott, Bedford.
Leaves to daughters Mary and Deborah all undi-
vided lands. To wife Millicent use of house and
lands for life, then to son John.
Witnesses.
Zachariah Mills
Samuel Miller
Rl Wescot
Dated Aug. 14, 1732.
Proved Nov. 10, 1748.
At time of probate the widow was Millicent Miller.
114 Wills of Early Residents of
209. Jeremiah Gannong^'^, Northcastle.
Leaves to wife Martha, all lands, etc.
Witnesses.
John Gannong
Gilbert Arnold
W" Frith
Sept. 8, 1746.
Proved June 20, 1748.
210. Stephen Williams, Westchester.
Leaves to wife Rachel use of house and lands till
son Frederick is 21. To son Stephen \2.v\d. on the
west side of the highway opposite my house, which I
bougrht of Sainuel Marvin, John Warren and the
^yi&cutors oi Jonathan Hustead. Also a lot of salt
meadow bought of Sajntiel Warren, on east side of
Westchester Great Creek, and £2^ privilege in the
Sheep Pasture. Mentions son Gillet, daughters
An7ia and Sarah. Makes brother /.^/w and Israel
Honeywell executors.
Witnesses.
Isaac Williams
Cornelius Hunt
John Bartow
Dated July 16, 1743.
Proved July 25, 1749.
Liber 16. P. 499.
Westchester Co., N. Y., 1664-1^84. 115
211. Frederick Pkillipse ^^^,^^.
*' Whereas my late uncles Adolph Phillipse and
Jacobus Van Cortlandt formerly purchased in fee
simple iromjohn Richbell, a certain tract of land sit-
uate at Mamaroneck ; and afterwards my uncle Jaco-
bus Van Cortlandt did convey his interest in said
tract to Adolph Phillipse which by his death comes
to me as his heir at law, I leave it to my eldest son
Frederick Phillipse, except so much of it as inter-
feres with or runs over Bronx river into the Manor
of Phillipsburg." He also leaves him the Manor
of Phillipsburg, bounded west by Hudsons river,
north by Croton river, east by Bronx river, and
running south by Bronx river until a direct west
line touches the south side of a creek or hill
called Pappirinimo which divides York Island from
the main. Also the Kings Bridge with rights of toll,
etc. This is entailed to the eldest son, and so for
ever. My executors are to expend £Apo towards
building and furnishing a Church of England as by
law established, on the farm near, and to the north-
^' Frederick Phillipse was the grandson of Frederick Flypsen, the
wealthiest man in New Amsterdam. (See No. 23.) His father, Philip
Phillipse, died on the island of Barbadoes at an early age. By the will
of his grandfather, and by the death of his uncle Adolph Phillipse (who
died intestate), he became sole owner of the Manor of Phillipsburg, and
also of the entire tract now Putnam County, N. Y. His daughter,
Mary, married Colonel Roger Morris, January 19, 1758. Margaret died
at the age of thirteen. The Manor House of Frederick Phillipse is now
the City Hall of Yonkers. His son Frederick was the last Lord of the
Manor. Being banished and his estate confiscated, he died in England.
1 1 6 Wills of Early Residents of
ward of the house now in possession of W"" Jones,
by Sawmill river, unless I shall erect the same in my
life time. And I devise the farm now in possession
of W*" Jones y to all my children In Trust, for the use
of the minister, and so to remain for ever as a Glebe
for said church. Lands in Putnam Co, and houses
in New Yoj'k, left to children Frederick, Philip,
Stisaiiah wife of Beverly Robi7ison, Mary, and Mar-
garet. Liberal provision made for wife Johanah.
Witnesses.
Joseph Murray
W" Livingston
James Emott
Dated June 6, 1751.
Proved Oct. 14, 1751.
Liber 18. P. i.
212. John Disbrow '^'', Rye.
" Very infirm and weak." Leaves to son John,
after death of wife Sarah, all houses and lands.
Legacies to daughter ^w;^, and Sarah wife of Roger
Park. Makes wife, and friends Cornelius Flamen
and Ebenezer Kniffi^i of Rye, executors.
Witnesses.
Benjamin Talmadge
Gamaliel Carman
Samuel Kniffin
Dec. 15, 1749.
Proved Oct. 12, 1751.
Westchester Co., N. ¥.,1664-1^84. 117
213. John Disbrow ^^ , Rye.
Leaves estate to his sisters, Sarah, wife of Roger
Park, and Annie. Legacy " to Annie daughter of
Hannah Ferris'' Makes sister Annie and trusty
friend Ebenezer Kniffin executors.
Witnesses.
J. Wetmore
Hanah Carmen
Susanah Leveridge
Aug. 28, 1 75 1.
Proved Oct. 12, 1751.
2 1 4. John Brundage, Northcastle.
To wife Mary use of house, etc. To son Thomas
all houses and lands. Legacies to daughters Mary,
Tamer, and Marianne. Makes wife, and brother in
law Jonathan Baker executors.
Sept. 12, 1 75 1.
Proved Oct. 21, 175 1.
215. John Woolsey "^^ Bedford.
Leaves to wife Sarah £60. Rest of estate to be
sold and one half the money is to be used for benefit
of son Gilbert, " to bring him up to learning." If he
ii8 Wills of Early Residents of
die before 21, the estate to go to my brothers W"^,
Jo7iatha7i and Richard.
Witnesses.
Samuel Miller
Peter Helmes
Geo. McDonald
Dated Nov. 27, 1751.
216. Frederick Van Cortlandt,^'*
" Of the Little Yonckers." " Infirm and weake."
" My body to be buried in a family vault which I
intend to build on my Plantation on the little hill,
which lyes to the north eastward of Turtle Brook."
" Whereas I am now finnishing a large stone house
on the plantation on which I now live, which with
the said Plantation will, by virtue of my father's will
devolve on my eldest son James J" I leave him my
mill boat and canoe. Leaves lots and houses in New
York to children Ann, Eve, Augustus and Frederick.
^' He was the son of Jacobus Van Cortlandt and Eva Phillipse his
■wife. He was born 1698, and died February 12, 1749. The "large
stone house " is yet standing, and known as the Van Cortlandt man-
sion, in Van Cortlandt Park, and the family vault where his remains
rest is nearby. The lands in New York included two houses on the
west side of Broadway, near Bowling Green, and a wide lot on the
south side of Pearl Street, on the west side of Coenties Slip. The lat-
ter was given by Frederick Phillipse to his daughter Eva, and remained
in possession of her descendants to recent times. The daughter Ann
married Nathaniel Marston. Eve married Henry White.
Westchester Co., N. V., 1664-1784. 119
Makes wife Frances and brother in \d.-w John Cham-
bers, Peter Jay, and son James executors.
Witnesses.
W" Stevenson
Isaac Ver Millye
Cornelius Vandenbergh
Abraham Stagg
Dated Oct. 2, 1749.
Proved Dec. 20, 1751.
Liber 18. P. 61.
217. Johi Allee, Westchester.
Leaves estate to son Peter and other children {not
named).
Witnesses.
Samuel Bernard and
Daniel Cicartte (Sicard ?)
April 30, 1750.
Proved March 6, 1752.
218. Philip Pell, Pelham.
" I leave to my present wife Phede all plate tfiat
now remains, which she brought with her when we
were married," and I order my son Philip to "main-
tain her in an honourable manner." All the valuable
goods and plate which I have by my first wife
Hannah, are to be divided between my 2 daughters
1 20 Wills of Early Residents of
Ha7i7iah and Martha. Rest of estate to son Philip.
Makes wife Phebe, son Philip and brother in law W"^
Motty executors.
Witnesses.
Joseph Rodman
Joseph Pell
John Barfon
Dated Dec. i, 1751.
Proved March 14, 1752.
219. Isabella Morris.
"Widow of His late Excellency Z^Wi'yI/<?^r2i"^^^."
Leaves to daughter Euphemia Norris, "all the lot
in New York adjoining to the lot whereon her late
husband Matthew Norris built a house/° and extend-
ing from Broadway to New Street, and was formerly
conveyed by my deceased husband and myself to
said Matthew Norris!'
Leaves legacies to daughter Mary Pearse, Ann
Antil, Arabella Graharn, Elizabeth White and Mar-
garet. Mentions grand children Isabella Kearney,
Mary Van Home, Euphemia Kearney, and Graham
Keai^ney. Whereas my son in law Richard Ashfield
by will made many years before his death, left his
real estate to his 4 children, and before his death my
*0The lot above mentioned is on the east side of Broadway, next
south of Exchange Place. Lewis Morris also had another house and
lot next south of the above, which is the one described as extending
from Broadway to New Street.
Westchester Co., N. Y., 1 664-1784. 121
daughter Isabella bore him 3 children, and I am
advised that his estate will go to his 3 older surviv-
ing children, viz. Lewis, Mary and Isabella,'' she
makes provision for the 3 younger ones, Patience,
Richard, and Pearse.
Makes son Lewis, and Robert Hunter Morris
executors.
Witnesses.
John Coxe
John Frehock
D. Martin
Susanah Robinson
Dated Aug. 9, 1 746.
Proved April 20, 1752.
Liber 18. P. 97.
220. Thomas Pell ■^^♦' Manor of Pel ham.
Leaves to daughter Ami Broadhust " use of room
she now lives in " until married. " But if my son
Joseph doth not like or approve of her living in said
room, he shall build her a small house of about 16
feet square, and alow her the use of 6 acres of land."
" My brother/^>^;2 is to have a suitable living." Wife
Ann to have the use of best room and use of 60
acres of land. Leaves to sons y^//«, Thomas, Joshua,
Philip and Caleb each £1, they having received their
■" He was son of John Pell. Proprietor of the Manor of Pelham. who.
on September 20, 1689, conveyed to Jacob Leisler the tract of land now
New Rochelle.
122 Wills of Early Residents of
portion before. Leaves to son Josiah Pell all houses
and lands. Legacies to daughters Mary Sands,
Sarah Pahner, and Beersheba, and grand son Samuel
Broadhust. Makes sons Philip diXxd Joseph executors.
Sept. 3, 1739.
Proved Aug. 18, 1752.
221. Joseph Pell ^"^, Pelham.
Leaves to son Joseph all my neck of land with half
my meadow in the Manor of Pelham, commonly
called the upper neck, joining to the west side of
Ann Hooks neck, now belonging to Samuel Rod7nan.
Leaves to son Thomas all the Tract or Plantation
whereon I now live, and the other half of meadows.
Provides for wife Phebe, and daughters Susannah,
Sarah and Ann. Makes " my trusty friends John
Bartow of Westchester, Samuel Sneden of Eastches-
ter, diXid Jacobus Bleecker of New Rochelle," executors.
Witnesses. ■
Daniel Dean
Rachel Dean
Robert Rolf
Aug. 31, 1752.
Proved Sept. 28, 1752.
Westchester Co., N. Y., i66^-iy8^. 123
222. Henry Tippett.^'^
" In the Name of God, Amen, whom I wholly
adore, and to whose Providential care I resign my-
self." " Late of Phillipsburg, but now oi New York."
" My body is to be buried at Afr. John Hyatt's at
Phillipsburg by my daughter Hester Hyatt de-
ceased." Leaves to ddMght^r Hetabela(lllehetabel ^^)
a house and lot in New York bounded north by Dey
street, south by the Rope walk, east by Lot 19, west
by lot 21. Mentions Henry Hyatt, son of Arnold
Hyatt, and " my deceased daughter Hester."
Dated Sept. 2, 1752.
Proved Nov. 3, 1752.
223. Thomas Lawrence,*^ Westchester.
Leaves wife use of property. To son Thomas my
Great Bible, gun and silver hiked sword, when 18.
Leaves to sons Thomas and Nathaniel all lands.
<* Probably son of George Tippett. (See No. 6.) Tippett's Brook,
near Van Cortlandt Park, derived its name from him. George Tippett
has a daughter Dorcas, who married Samuel Berrian. The later gen-
erations of the Tippetts removed to Nova Scotia after the Revolution.
^3 Thomas Lawrence was son of Jonathan, who was son of Thomas
Lawrence, who was one of the Patentees of Newtown, 1666. His
brother Wm. Lawrence married Elizabeth, daughter of Richard Smith,
the Patentee of Smithtown, L. I.
124 WiUs of Early Residents of
Legacies to daughters Deborah, Margaret, Mary
and Elizabeth.
Witnesses.
Cornelius Hunt
Samuel Embree
Adrian La Forge
May 13, 1752.
Proved Oct. 16, 1752.
224. Leonard Brown, Yonkers.
" Farmer." " It is my real will, and I do order
that my 2 mullatto children Robert and Mary be
free. Robert is to be brought up by Charles War-
ner, and Mary \>y Abigail Emmons y Leaves legacy
to Sarah Riers son Gilbert. Makes wife Catharine
and IV"' Stevenson executors. " They are to sell all
estate except what my wife brought to me." Rest of
estate to wife and daughter Elizabeth.
Witnesses.
Edward Meeker
Richard Crab
Peter Yates ,
Dated Oct. 6, 1752.
Proved Oct. 16, 1752.
225. Frederick Devooe, Morrisa7iia.
Leaves to wife Mary the use of estate, but if she
marries, then to have only;^30. Legacies to daugh-
Westchester Co., N. V., i66^-i/8^. 125
ters Abigail Brown, Hester, Sarah, Mary and Leah,
Rest of estate to sons Frederick, Daniel, David,
John, Thomas and Abraham.
Witnesses.
Joshua Bishop
James Collard
W** Moore
Dated Aug. 8, 1751.
Proved April 30, 1753.
226. Benjamin Barrett, Westchester.
"Gentleman." Executors to sell all estate. Leaves
to niece Martha wife of Stephen Honeywell ;!^500.
Legacies to " my half sister Sarah Night'' {Knight F),
" my half brothers W*, Thomas and Samuel
Waters''
Dated Sept. 5, 1750.
Proved April 23, 1753.
227. Mary Lievre, New Rochelle.
"Widow." Leaves house and lands to John
Badeau. " To Catharine widow of Isaac Coutant,
the best of my diamond rings." Rest of estate " to
126 Wills of Early Residents of
Susannah Pelletreau,** widow, and daughter of Eliza-
beth Hettrtin, living in New York!'
Dated May 1 1, 1753.
Liber 18. P. 321.
228. Andrew Allaire, Pelha7n.
" Gentleman." Leaves to wife Elizabeth use of
estate. Legacies to sister Catharine Barbarie and
Thomas Pennewell of New Rochelle.
Witnesses.
Nicholas Belly
Bernard Rynlander
Dated March 18, 1752.
Proved May 6, 1753.
229. John Sutton, Mamaroneck.
Leaves to wife E7mna £100. To son Robert " a
silver bowl which I purchased from the estate of my
brother i'^f^^^r/ Sutton, and marked with the Wilson,
frigate." To sons W"\ JosepJi, John and Gilbert, all
my lands at Cow neck on Long Island.
Legacies to daughters Mary, Elizabeth, Sarah,
Einma. Executors are to sell house and land.
** Susannah Pelletreau was widow of Paul Pelletreau, and daughter
of Captain Wm. Heurtin and his wife Elizabeth. One of her daugh-
ters, Susannah, married Wm. Ustick, and was the grandmother of
Bishop Onderdonk of Pennsylvania and Bishop Onderdonk of New
York.
Westchester Co., N. ¥., 1 664-1284. 127
Makes wife Emma, W*" Mott and Edward Merritt
of Mamaro7teck executors,
Dec. 9, 1752.
Proved April 5, 1753.
230. John Merritt, Rye.
Provides for wife Mary. Leaves to son Caleb all
land in Greenwich, Ct., where he lives. To sons
JVathan and TJwmas house and lands in Rye.
Thomas to have the north part, and Nathan the
south part with house. " Reserving i acre at the
corner of the south part, joining to the King Street
road, and land of Stephen Stockholm, and to be a
square. Forever to remain as a burying place for
myself and family, and where some children are
already buried." Mentions sons Daniel and John,
and daughters Phebe, Ruth, Mary, Hannah, and
Amy, and son in law Reuben Green.
July 31, 1753.
Proved Aug. 20, 1753.
231. Abraham Vreedenbzirgh, Browns Patent,
Rye.
Makes wife Sarah, W*" Hooker Smith, Elisha
128 JVtlls of Early Residents of
Hyatt executors to sell estate. Wife to have use of
it to bring up children {not named).
Witnesses.
Nicholas Harper
John Vreedenburgh
Elijah Oakley
June 5, 1753.
Proved Aug. 25, 1753.
232. Jonathan Ferris*^ Throgs Neck.
Leaves all houses and lands to his " cousin, John
Ferris, youngest son of my brother yi^w^^." Lega-
cies to brother Peter and sisters Martha Clark and
Sarah Palmer, wife of Solomon Palmer.
Mentions " my cousin Be7ijamin, son of my
brother James.''
Dated April 25, 1753.
Proved May 21, 1753.
233. Peter Hatfield, White Plains.
Leaves to wife Elizabeth \ of movables, and use
of house. To son Peter all houses and lands.
Dec. 28, 1753.
Proved Jan. 25, 1754.
* *" Son of John Ferris, one of the first Patentees of Westchester. The
term " cousins" in the will evidently means nephews.
Westchester Co., N. Y.j i66^-iy8^. 129
234. Isaac C online, Pelham.
Leaves to wife Frances use of house and lot in
New Rockelle, bought oi Da7iiel Benit^^ . All houses
and lands in Pelham to be sold. Mentions daugh-
ters y<2;«^ and Susanjiak.
June 6, 1752.
Proved Dec. 31, 1753.
235. Thomas Pell,* Eastchesler.
Wife Dorothy. Leaves to son Daniel ;^5oo and \
farm and meadow in Eastchesler, and my silver tank-
ard and silver tumbler, that formerly belonged to my
grand father John Pell. One half of my lands in
Eastchesler, Pelham, and on Long Island to be sold.
Also my right in lands in the Patent at north end of
New Rochelle, and in the 9 Partners in Duchess Co.
Mentions children Samuel, James, Dorothy, Rachell,
Thomas, Roger, John, Sarah wife of Amos Dodge
and Mary wife oi John Ward^^.
Dated Sept. 11, 1753.
Proved Feb. 12, 1754.
236. Wolfert Ecker, Phillipsburgh.
Leaves estate to wife Marritie, and son Stephen.
Mentions " the child of my grand son Wolfert
* He was son of Thomas, the third Lord of the Manor of Pelhanft
He married Dorothy Ward.
130 Wills of Early Residents of
Ecker, son of Sybout EckerT Mentions children
Sybout, Abraham, Marritje.
Witnesses.
wolvert ecker
Peter Bockhout
Jacob Dyckman
Dated March 25, 1753.
Proved April 3, 1754.
Liber 19. P. 32.
237. Wolvert Ecker.
Leaves to his grand father Wolfert Ecker, a gold
ring and all the rest of his property.
Witnesses.
Abraham Van Gelder
Samuel Brown
Henry De Forest
Dated July 3, 1746.
Proved April 4, 1 754.
Letters of Ad"" granted to wife Angelt'ie, the
grand father being dead.
238. Joseph Merritt ^^, Rye.
V^'xi^ Jane. Leaves X.o Joseph Merritt, son of my
eldest son Joseph, the house and land on the west side
of the road which goes up Hog Pen ridge. Execu-
tors are to sell the lot on the east side of same road.
Westchester Co., N. Y., 1 664-1^84. 131
Legacies to sons Joseph ^*', Thomas and Nehemiah,
and daughters Elizabeth wife of Joseph Brundage,
Jane wife of Samuel Williams.
March 27, 1752.
Proved May 28, 1754.
239. Samuel Carpenter, Northcastle.
Provides for wife Rachel. Leaves to his only son
Wright Carpenter all lands in Northcastle, with pro-
vision for an expected child. Leaves legacies to his
father Timothy Carpenter, and brothers Ephraim,
George, W"", Archelaus, Benjamin, Silas and Timo-
thy, and to sist^x Phebe.
Witnesses.
Thqmas Weeks
Coles Golding
Nathaniel Merritt
June 2, 1754.
Proved June 25, 1754.
240. Anne Jewell, Eastchester.
" Widow." Leaves all property to sons W'",
Hezekiah and Amos. Makes "my friend Walter
Briggs'' executor.
Dated Dec. 31, 1749.
Proved June 21, 1754.
132 Wills of Early Residents of
241. Jonathan Odetl^^, Lower Yonkers.
Leaves to wife Mary use of property. Leaves to
" my cousin Nehemiah son of Jonathan Odell de-
ceased," all my salt meadow in Eastchester, one 3 acre
lot bought of Edmund Fowler, and another lot
bought of Caleb and Aaron Holt, 3 acres, and all my
rights in Eastchester. Legacy to Johfi Odell, grand
son of my hvot\\ev John deceased. Makes wife and
W"* Odell executors.
July 26, 1753.
Proved Aug. 1 7, 1 754.
242. John Ward^'^y Eastchester.
Mentions wife Mary, and children (^not named).
Dated Aug. 3, 1754.
Proved Sept. 16, 1754.
243. Jacob Wallace, Salem.
Leaves to brothers yi^/^^z ?LnA James all estate, with
house and lot in Ridgefield. Mentions " Heirs of
my sister Rachel Daiichy, viz. John, James, Philip,
Nathan, Mary and Elizabeth," " my sister Sarah St.
John, and her son Jacob,'' "my sister Agnes Bene-
dict," ''Jacob son of vny brother Ja77ies." Makes "my
Westchester Co., N. Y., 1664.-1^84. 133
friend Samuel Field in Duchess Co." and brothers
John and James executors.
Witnesses.
Benjamin Close
Peter Benedict
Thaddeus Crane
Sept. 7, 1754.
Proved Oct. 30, 1754.
Liber 18. P. 188.
244. Joseph Hadley, Yonkers.
Executors are to sell real estate. Provides for
wife Rebecca, and children George, Jacob, W*", Isaac,
Johannah, Elizabeth. These being unmarried, he
leaves them each £\o more than to his married
children, viz., Joseph, Rebecca Post and Mehitabel wife
of Isaac Vermilye ^^. Makes " my brother in law
Edward Smith of Yonkers, and my wife's brother
Jacob Dyckman of New York Island," executors.
Dated July 28, 1749.
Proved Nov. 9, 1754.
245. Charles McCrady, New Rochelle.
Leaves to wife (no name) the use of house where
I now live and lands about it for life, then to sons
Charles and James. Legacies to " my grand son
134 Wills of Early Residents of
Charles Corey'' " my son in law George Corey, and
{r\^v\A Joseph Harris'' executors.
Witnesses.
SusANAH (wife of James Hunt)
Sarah Hunt
Dated Oct. 9, 1754.
Proved Nov. 20, 1754.
246. Moses Fowler, Northcastle.
" Innholder." Leaves movables and use of house
to wife Elizabeth. To sons Henry and Newbury
" the farm where I live in Northcastle." To eldest
son Henry "my silver pike given to me by my hon-
ored father W*^ Fowler." To son Newbury " my
scimetar given me by my father." Makes brother
Caleb, brother in law Samuel Haight, and brother in
law Robert Dickinso7i and Peter Tottem ^'' executors.
Mentions " my honored mother Mary Merritt."
Jan. 3, 1755.
Proved April 3, 1755.
247. Thomas Pell^'', Pelham.
Leaves to his father a silver-headed cane and pair
of glasses. To mother Martha a suit of mourning
clothes. To brother Roger ^200. Legacies to sis-
ters Sarah Dodge, Keziah Lawrence, Mary Ward,
Westchester Co., N. ¥., 1 664-1 784. 135
Dorothy and Rachel, "my brother in law John
Ward J' r
Dated Jan. 2, 1752.
Proved March 12, 1755.
(See No. 235.)
248. W^ Pinckney, Westchester.
Leaves to wife Ithamar use of land bought of
Nicholas Dean and house on it where I now live.
Legacies to sisters Ithamar wife oi Joseph Conkling,
Jane wife of John Jones, Mary wife of John Himt,
Sarah wife of Caleb Hunt, Jemima wife of Israel
Honeywell J'', " my grand daughter Mary, wife of
Peter Vermilye!'
Dated Nov. 16, 1751.
Proved March 6, 1755.
249. Benjamin Birdsall, Rye.
Wife Elizabeth. Leaves to son Isaac all lands in
Rye, "and all lands coming to me by right of sur-
vivorship as Patentee in the tract called the Oblong."
Leaves to daughter Mary, wife of Anthony Trip, all
rights in Lots 62 and 26, on Oblong.
Witnesses.
Owen Stringham
John Coutant
Stephen Prior
Nov. 27, 1754.
Proved May 14, 1755.
y
136 Wills of Early Residents of
250. Caleb Kniffin, Rye.
Leaves to wife Mary use of house. To son James
the lot called Samuel Lanes lot, 19 acres, except 5
acres at the north end. To son John 10 acres on
the Cross road, between Joseph Kniffi.ns land and
Joshua Brundage s land. To son Caleb his house
and lot after wife's decease.
Mentions " my brother Amos " executor, daughters
Anna, Sarah, Mary and Esther.
April 7, 1755.
Proved May 31, 1755.
I 251. IV"* Stringham, Rye.
Wife Catharine. Leaves to son W*" the house
and lot. Mentions brothers and 3 daughters {jiot
named^.
May 19, 1755.
Proved July 28, 1755.
252. John Moroo, New Roc he lie.
Leaves property to son Daniel 2ir\d daughtery^;^^
Raven. Mentions " my daughter in XdL-wJane Moroo''
March 23, 1751.
Proved June 28, 1755.
Westchester Co., N. Y., 1664- 1^84. 137
253. Under hill Budd,'^^ Mamaroneck.
To wife Sarah personal property. To son Gilbert,
when 21, all houses and lands. Legacies to daugh-
ters Sarah wife of Andrew Lyon, Thomas and Mary.
May 10, 1755.
Proved May 31, 1755.
254. Mary Odell, Phillipsburg.
"Widow oi Jonathan Odell.'' Leaves property to
cousins Odell Close of Horse Neck, Conn., Nathaniel
Tompkins, and Nathaniel Odell. Makes friend W"'
Odell executor.
Dated May 29, 1754.
Proved Oct. 8, 1755.
255. Phillip Isaacs, Eastchester.
" Merchant." Leaves to Isaac Isaacs of New York
" all that I shall be possessed of."
Dated Oct. 19, 1755.
Proved March i, 1756.
256. Joseph Sarlls, Westchester.
"Gentleman." Wife Martha has use of house.
All estate to be sold at " Publick auction." Pro-
^* Son of Joseph, and grandson of Joseph who was the first Proprie-
tor of Budd's Neck, and great-grandson of John Budd of Southold. L. I.
138 Wills of Early Residents of
ceeds to be divided among c^AAx^x\ James, Jeremiah,
Joseph, RettbejL, Elizabeth and Gloriana. Makes
wife and son James and " my well beloved cousin
lym Eusenbziry " executors.
Dated June 10, 1755.
Proved March 9, 1756.
257. Samuel Lyon, Rye.
Wife Hannah. All property left to children W^,
Nehemiah, Silvanus, Benjamiii, Abraham, Mon-
motUh, Elizabeth wife of Nathaniel Sherwood, Abi-
gail and Hannah. Makes brother Joseph and son
W"" executors.
Jan. I, 1756.
Proved March 17, 1756.
258. Ja7ie Jones,^ Eastchester.
Leaves to son Johfi 5^ To daughters Mary and
Elizabeth Weeden, all lands, and all interests left in
the will of their father and brother.
July 30, 1756.
Proved Aug. 11, 1756.
♦Jane Jones was the widow of Thomas Weeden, whose will men-
tions wife Jane and daughters Mary and Elizabeth.
Westchester Co., N. Y.j 1664- 1784. 139
259. Nathaniel Lewis, Westchester.
Leaves to wife Sarah use of house. To daughter
Jane, " one good feather bed, bedding and curtains
thereto belonging, and my Great Bible." Rest of
estate "to only son James.'' Mentions daughter
Anne, and " other children " {not najned).
Makes son James and Edward Stevenson exec-
utors.
Dated Oct. 21, 1756.
Proved Nov. 8, 1756.
Liber 20. P. 120.
260. Samuel Wilson, Rye.
To oldest son Samuel, " all houses and lands near
Croton river, which I bought of Courtlandt." To
son Benjamin " the house and land where Valentine
Worder lives, which was formerly John Taylor s."
To son Justus "my land called Banks Ridge, in
Rye'' To son Jotham " my land in Rye, formerly
Samuel Cramptons." To son Ajidrew "all lands in
Greenwich, Conn., and my land in Rye called a half
Lot, joining to John Merritt's, which I bought of
Joseph Sherwood." To wife Phebe " use of house till
youngest son Thomas is of age," " called the Home-
I40 Wills of Early Residents of
stead." Legacy to daughter Susanah. Makes wife
and hxo\}i\^r Joseph executors.
Witnesses.
Lazarus Scott
Andrew Lyon
John Carhart
June 30, 1756.
Proved Aug. 10, 1756.
261. Isaac Smith, Bedford.
Leaves to wife Hannah " the bed she brought
unto me," and use of i estate. To eldest son David
the land I bought oi Joseph Clark, lying by Beaver
Dam river. " All other lands to be sold after the
death of my father and his wife." Legacies to chil-
dren Matthias, Jesse, Isaac, Benjamin, Sarah, Mercy,
Esther and Annie. Makes his brother Jacob and
Zebadiah Mills executors.
Witnesses.
John Miller
Stephen Miller
Zebadiah Mills
Dated April 29, 1748.
Proved May 27, 1756.
262. Sarah Vail, Westchester.
" Widow." Legacies to daughter Elizabeth, and
Westchester Co., N. Y., 1664-1784. 141
" to Isaac Vail son of my son Matthew" " my son in
law Thomas Vail."
Witnesses.
Mary Vail
Thomas Vail
Dated July 23, 1754-
Proved Dec. 16, 1756.
263. Sainuel Diisenbury , Manor of Cor tla7idt.
"Storekeeper." Executors are to sell all estate.
Leo-acies to sons Gilbert Budd Dzisenbiiry and
Samtiel Denton Dusenbury (both under 21), to wife
Sarah and daughter Nancy.
Makes W**" Dusenbnry Seward of Northcastle and
Joseph Budd ^'' of Cortlandts Manor executors.
Witnesses.
Obadiah Purdy
John Gue
Joshua Strang
Feb. 7, 1757.
Proved Feb. 16, 1757.
Liber 20. P. 197.
264. John Halleck, Northcastle.
" Mill wright." " This 26th day of the 3d month
called March," 1757. All estate to be sold at " Pub-
142 Wills of Early Residents of
lick Vendue." Leaves to wife Martha the use of
;^ioo, but if she marries, then to have only ^35. To
son John ^300. To son James ;^25o. To sons
Daniel and Samuel ^200 each. To daughters Mar-
tha and Phcbe ^80 each when 21. " If any of my
younger children marry before coming of age, their
portions to be paid to them. Provided they marry
amongst, and according to the order of Friends."
Mentions " my father y<?//;2 Halleck of Long Island."
Witnesses.
John Searles
Caleb Latting
Nathaniel Merritt
Proved April 29, 1757.
265. Richard Cornell, Scarsdale.
Leaves to sons Richard, Joseph, John and Bejija-
min all lands in Scarsdale, New Rochelle and Mamar-
oneck, not disposed of by deeds. To son JosepJi my
silver watch. To son Benjamin my clock and cart.
To my daughter Mary ^'xd^ov^ of Edward Sands, one
Pistole, over and above what I have already given
her. Legacies to daughters Elizabeth wife of Aaron
Quimby, Deborah wife of Matthew Franklin, Han-
nah widow of Josiah Quimby, Rebecca wife of Ed-
ward Burling, and " to Hannah Griffin and Eliza-
Westchester Co., N. V., 1664- 178 4. 143
beth Haviland daughters of my daughter Phebe late
wife o{ John Williams''
Witnesses.
Peter Huggeford
Jared Erwin
Magdalen Kelly
Oct. 31, 1756.
Proved April i, i757-
266. Joseph Anderson, Rye.
Leaves legacies to children Zipporah, Anne,
Joseph 3.nd Jeretniah. Mentions my loving and hon-
ored idith^c, James Anderson, Greenwich, Conn.
May 6, 1 756.
Dated May 9, 1757.
267. Stephen Van Cortlandt, New York.
Leaves to son Philip " all my farm and Planta-
tion in the Manor of Cortlandt, now in tenure of
Jacob Cornweli:' Mentions father Philip Van Cort-
landt, and mother Catharine, daughter of Abraham
De Peyster, and sons Philip and W"' Ricketts Van
Cortlandt (to whom he leaves a great deal of prop-
erty in New York), wife Mary, and brother Pierre
Van Cortlandt.
Dated June 7, 1754.
Proved May 24, 1757.
144 Wills of Early Residents of
268. Nicholas Harper, Rye.
" Mariner." Provides for wife Anne. Legacies
to son Thomas, " my daughter Sarah to have and
enjoy a silver spoon, now in possession of Sarah
H or ton.'' To daughter y<?^w«« " all goods that were
my wife Joa7i7uis.'' To son Godfrey " my silver
knee buckles." " Whatever money or goods may
come from the estate of Sarah Hunt of Exeter, are
to be divided among my first wife's children." Men-
tions " my prize money on board the ^x\^ fohnson.''
Makes wife and Mr. Gabriel Lynch of White Plains,
executors.
Dated Aug. 6, 1 756.
Proved June 27, 1757.
269. Joseph Kniffen, Rye.
Leaves to wife Hannah use of house, and all the
land on same side of the road, for life, then to my 4
daughters Ha^mah wife of Benja^nin Roe, Anna,
Phcbc wife oi Jonathan Broivn, and Elizabeth. The
land is bounded east by Thomas Kniffen and Corne-
lius Willett, west by Ebenezer Kniffen, north by
Grace Church street, south by Ebenezer Kniffen and
Roger Park. Mentions sons Daniel and Obadiah,
and grand daughter Phebe, daughter of Benjamin
Roe. Executors are to sell the piece of land in
Grace Church street, bounded north by Zebcdiah
Westchester Co., N. Y., 1664- 1284. 145
Browti, south by highway, west hy Jonathan Brown.
Whereas there is in Rye a certain tract of land which
I and Robert Btoomer deceased formerly leased to
Anthony Mztter, the executors are to sue for and
recover. Makes friends Thomas and Ebetiezer
Kniffe7i executors.
March 21,1 755.
Proved July 29, i 757.
270. Under hill Barries, Westchester.
" Gentleman." Wife Miriam. Leaves to son W'"
all rights that I have, and the improvements which I
have made on a farm in the Manor of Phillipsburg.
Legacies co children Miriam, Sarah, "my daughter
Jane and her son AfarmadukeJ' Rebecca, Phebe, John,
Isaac and Gilbert. Executors are to sell real estate.
Makes wife and Marcus Palmer and A^ithony Bar-
tow executors.
Witnesses.
Daniel Bartow
Stephen Honeywell
Henry Charlick J*
Dated Dec. 6, 1750.
Proved Sept. 21, 1757.
271. Mary Merritt, Rye.
" Widow of Johji Merritt.'' Leaves legacies to
daughters Mary wife of Reuben Gree7i of Greenwich,
146 Wills of Early Residents of
Hannah wife of Samuel Pine, Ruth wife of Solomon
Purdy^'', and to son Caleb.
Sept. 29, 1757.
Proved Nov. 21, 1757.
272. James Bonnett, New Rochelle.
Leaves to wife Mary use of house, barn and
orchard, " and 25 acres adjoining, bounded west by
Hutchinsons river, north hy John Bo7tneti, south by
John Soless and the river, east by my own land to a
stone wall that crosses my land to the west of a field
called Jochens field." Leaves to Peter Bonnett, son
of my eldest brother Peter, and to Peter, John and
Da7iiel, sons of John Bonnett, a piece of land called
the Commons, which I bought of the Town of New
Rochelle, bounded west by Jacob Scurman, north by
lands of McCready, south by land of John Bonnet
deceased, 13 acres. To my cousin (fiephew) James,^
son of my brother John, land on the east side of
Hutchinsons river, with houses, etc. Executors are
to sell a lot on the east part of the farm, bounded
north by my late brother John, east by Richbells
line, south hy John Soless. Makes brother Richard
Willis, Richard Smith 3.\\d James Smith executors.
Sept. 26, 1757.
Proved Dec. 21, 1757.
* He was probably nephew of Peter, and son of John Bonnett. See
No. 194.
Westchester Co., N. ¥,, idS^-iyS^. 147
273. Stephen Gerain, New Rochelle.
*' Husbandman." Leaves to wife Susanne use of
house and lands for life, then to grand son Moses
Clark, and he is to pay legacies to his sisters Su-
sanne, Elizabeth and Mary Clark. Mentions " my
daughter, yd?//;^ Clark s wife." Makes wife Susanne,
John Clark and John Par cot, executors.
Nov. 20, 1745.
Proved Nov. 26, 1757.
274. Joseph Norton,'''' White Plains.
Leaves legacies to daughters Bethiah, Ann, Pa-
tience, and to " the children of my deceased daughter
Mary.'' To son W"^ " the farm where he now lives
on Courtlandt Manor." To son Joseph "the farm
where I live in the White Plains'' To son Aza-
riah, £2^ " if ever he comes to demand it."
Legacy to son Ambrose. Makes sons W"^ and
Joseph executors.
Witnesses.
Monmouth Hunt J''
Hannah Lewis
Caleb Hyatt
Nov. 8, 1757.
Proved April 4, 1758.
•*' Probably son of David, son of Joseph, son of John, son of Joseph,
who married Jane, daughter of John Budd, and settled in Rye, 1707.
148 Wills of Early Residents of
275. James Percuii-^'', New Rochelle.
Leaves to Ja7ie De Milt ^15 when 18. To
"brother Peter if living 5^ as my heir at law." Rest
of estate to wife Ma7y. Mentions " my honored
father James Percutt." Makes wife and Michael
Onazy executors.
Witnesses.
Obadiah Smith
James Jay
Gilbert Bloomer
April 9, 1758.
Proved April 28, 1758.
Liber 21. P. 12.
276. Caleb H or ton J*", Maxtor of Cortlandt.
Leaves most of estate to son Caleb. Legacies to
"my wife's sister Sarah Bitdd'' "my father's son
Isaac" " my father Caleb Horton.''
Witnesses.
Elisha Covert
John Gedney
Henry Purdy
April II, 1758.
Proved May 2, 1758.
Westchester Co., N, Y., 1664-178^. 149
277. Joseph Griffin, Bedford.
Executors to sell all lands in Bedford. Legacies
to wife Phebe, sons Zebulon and Joseph, and daugh-
ter Hannah. Makes wife and Lewis McDonald
executors.
Witnesses,
EZEKIEL HaLSTEAD
Israel Lyon
W" Benit
Sept. 3, 1757.
Proved June 8, 1758.
2 78. Ezekiel Halstead, Rye.
" Being greatly bruised by a late fall, and most
apprehensive of its proving of fatal consequences."
Leaves to wife Mary the choice of rooms in house.
His son Joseph is to be provided for, " as he is a
cripple." Leaves to son Ezekiel wh^n 21, all houses
and lands in Peningo neck, in Rye, which I bought
of Timothy Knapp, " and the piece of salt meadow
lying between Samuel Brown and Roger Purdy,
adjoining to the burial place," with the upland. To
son Philemon, when 21, " house and lands in Harri-
son s Purchase, which I bought of Bartholomew
Sears and W"" Sewell Sears, on the west side of the
road from Rye to White Plains, with the saw mill."
150 Wills of Early Residents of
To son Jllicah when 21 my farm on the Manor of
Cortlandt, about 500 acres with house. Legacies to
daughters Sarah wife of Frederick Devoo, Abigail
wife of Hackaliah Brown -^^ Ma7y Bishop, and
Chariiy.
Witnesses.
Hackaliah Brown
Abraham Theall
John Smith
Dated Oct. 29, 1757.
Proved Dec. 3, 1757.
279. Joh7i Archer, Eastchester.
Leaves to son Abraham " the house and farm in
Eastchester at a place called Pond field, which I
bought of Elisha Barton!' To " son John 5^ he
having received his portion." Legacies to wife Eliz-
abeth, and grand son Jacob son of Jacob Archer.
Makes son AbraJiam, JoJm Townse7id and Sa7nuel
S^teden executors.
Witnesses.
Edmund Ward
Edward Barton
John Valentine
May 4, 1758.
Proved May 26, 1758.
Westchester Co., N. Y., 1 66^- 1^84, 151
280. Sibell Thompson, New Rochelle.
Leaves to " my nephew y(£'/^;^ Neufville, eldest son
of my brother y*?/^;^ deceased, 5^ as heir at law." To
sister Mary Neufville, all interest in houses and
lands in New Rochelle.
Legacy to sister Martha wife oi James De Bley
March 6, 1758.
Proved June 23, 1758.
281. Merani Fowler.
Leaves to brother Solomon Fowler ;^30. Legacies
to Elizabeth Barton, Elizabeth Pell, Charity Beyeux,
Phebe Ward (relationship not given). Makes Jona-
than Archer executor.
Dated May 13, 1756.
Proved July 5, 1758.
282. Richard Cornell, Scars dale.
Leaves to son Peter, " my riding horse given me
by my father Richard Cornell decea.sed,'' and i of my
lands in Scarsdalc. Executors are to sell lands at
Northcastle. Legacies to wife Alary, and grand
daughter Mary Cornell.
Makes son Peter and brother Benjamin Cornell
executors.
May 28, 1758.
Proved Aug. 14, 1758.
152 Wills of Early Residents of
283. Ebenezer Burling, Eastchester.
Directs all lands, meadows and mills to be sold.
Mentions wife and children {no names given). Makes
Richard and Caleb Lawrence executors.
Witnesses.
Thomas Wright
Peter Delspaw
Hannah Craig
Sept. 18, 1758.
Proved Oct. 13, 1758.
284. Cobus Brown.
Leaves all property to his mother Catrin Brown,
and to brothers Gerritt and Abraham, and sisters
Hannah Brown, Effie Woolley, Mary Nodine and
Elizabeth Corsa.
May 8, 1 758.
Proved Nov. 7, 1758.
285. Thomas Hadden ^"^, Westchester.
Leaves to son Thomas ^20, and " my Dutch Car-
penter Plow." Leaves all real estate to daughter
Arabella Hadden. Mentions sons Job and Bartholo-
mew, and daughter Kettirah wife oi John Hedger.
Dated Feb. 11, 1752.
Proved Nov. 8, 1758.
Westchester Co,, N. V., 1664-1784. 153
286. Nathaniel Carpenter, Northcastle.
Leaves to wife Abigail use of house and lands,
until eldest son Willett is 14. Executors are to sell
real estate then. Legacies to daughters Miriam and
Deborah. Makes brother in law Caleb Fowler and
Caleb Lyon executors.
Nov. 17, 1758.
Proved Dec. 8, 1758.
287. Joseph Ashpendle, Pelham.
Leaver property to mother Martha, brothers
Thomas and W"^, and to " my brother Jonathans
daughter." Makes " my friends Harmer Davids and
W"^ Haddo7t " executors.
April 19, 1758.
Proved Dec. 11, 1758.
288. J4^'" Le Conte, New Rochelle.
" Advanced in years." Legacy to daughter Anne.
To grand sons W"" and Richard Bay ley my gun and
sword. Legacies to daughters Susan^iah " wife of
her now husband W'" Bayley^' Maryanne wife of
John Boyd, and Anna.
Dated Oct. 9, 1758.
Proved Dec. 13, 1758.
1 54 Wills of Early Residents of
289. Gabriel Dickson, Maxtor of Cortlandt.
To son Gabriel £1^0. Legacies to daughters
Rebecca, Lydia and Haiinah. Makes his brother
foseph and Lewis McDonald executors. Mentions
wife {no name given).
May 15, 1758.
Proved Dec. 21, 1758.
290, fohn Griffi,?i, Bedford.
Provides for wife Martha. Leaves to sons Ger-
shom, Joseph, fohfi, Russell and Gilbert all lands in
Bedford.
Makes wife and brother yi^i-^?//^ executors.
July 7, 1757.
Proved Dec. 22, 1758.
291. Anthony Lispenard ^^^ , New Rochelle.
Leaves to daughter Abigail wni^ oi Jacob Blcyker
{Bleeckerf) the house and land where I now live,
being about 53 acres, about 20 acres whereof for-
merly belonged to the late Mr. Moulinar, and the
other 'ijZ acres and the 2 grist mills, where I now
live, and \ the mill pond and dam, all in New
Rochelle. And she is to pay to the executors ;^iooo.
Legacies to sons Leonard and David, and to daugh-
ters Magdalen wife of Andrew Abramse, and Mary
Westchester Co,j N. V., 1 664-1 '^84. 155
wife of W*"^ Rodman. Mentions grand children
Mary, Elizabeth and Abigail, children of my late son
Anthony. Makes sons Z^az/zV/and Leonard executors.
Witnesses.
Gabriel Ludlow
Gabriel G. Ludlow
S. Johnson
Aug. 16, 1755.
Proved June 3, 1759.
292. John Hiatt, Phillipsburg.
Leaves personal property to wife Rachel and
daughters Jane, Mary and Elizabeth. After death
of wife the improvements on farm are left to sons
John, Arnold and Tho7nas.
Witnesses.
John Gerrittse
Moses Van Nostrand
Sept. 17, 1758.
Dec. 26, 1758.
293. Peter Mills, Bedjord.
Leaves to mother Mary " use of house and land,
so long as she remains my father's widow," then to
my brothers David and Reuben. Legacies to sisters
Deborah, Martha, Dorothy and Mary.
156 Wills of Early Residents of
Makes Obadiah Holmes and Zachariah Mills
executors.
Dated May 17, 1758.
Proved June 10, 1759.
294. Jacob Hunt, Throgs Neck.
Leaves to wife Phebe ^^200 and use of \ of estate.
To " Martha Youngs my wife's cousin, wife of
Robert Yo2i7igs^' £^00. Legacies to " my cousin
Bathshcba wife oi Jo/m TJiomas^'y Rest to "my
only surviving daughter Philena." Mentions " my
cousin Nathan, son of my brother Soloinon Hunt''
and Catharine, Abigail 2ind Anne daughters of Solo-
mon Hu7it. Makes James Graham of Mo7'risania,
James Tticker of New York, Thomas IVilletts, John
Hunt and A7ithony Bartow, executors.
Dated June 17, 1757.
Proved Jan. 9, 1759.
295. Thomas Hunt ^^^, Westchester.
" Advanced in years." Leaves to eldest son 41
acres of salt meadow, bought of W'" Laivrc7ice, lying
on the west side of Baretto creek, and a ^25 privi-
lege in the Sheep Pasture. To son Charles, 2
pieces of land bought of executors of Moses Fowler
Nov. 14, 1745, lying at Long Reach in Eastchester,
100 acres. To son Elvi7t the rest of the real estate.
Westchester Co., N. Y., 166^^-1284. 157
Wife Mary is to have the use of house till my son
Elvin is 21. Mentions "grand son Silvester , son of
my son Stephen" and " Robert Hunt -^^ son of my
daughter Christina^' and ''John Hunt^^, son of my
daughter Alethea and her husband y<5»/^;2 Hunt" " my
daughter Anna wife of John Leggett" " my daugh-
ter Helena wife oi Jonathan Odell" " daughter Mar-
tha wife oi James Tippett" and daughter Marianne.
Makes wife Mary executrix.
Dated July 26, 1756.
Proved July 15, 1758.
296. Solomon Ward, Salem.
Wife Sarah. Leaves to sons Jo7ia than and Solo-
mon all lands at Salem and at Norwalk, Conn. To
daughter Sarah £^0. Daughter Betty, £^0.
Witnesses.
Ezra Rundell
Jacob Rundell
Thaddeus Crane
Dated May 19, 1758.
Proved June 10, 1759.
297. Lewis Mondrowg, Mamaroneck.
Leaves to ixx^n^ John Pritty all estate, " but if he
does not return home from this present expedition
158 Wills of Early Residents of
or campaign," then to Mary wife oi John Beyea who
is to have ^5, and the rest to " the Poor of the Par-
rish of Rye.''
April 22, 1758.
Proved Jan. 31, 1759.
298. W*" Johnson, Manor of Cortlandt.
Leaves to wife Elizabeth use of estate for life,
then to her son Joseph Bates, and her 3 daughters
Hannah Travis, Sarah Travis and Martha Travis.
Makes wife Elizabeth, and her son in law Moses
Travis executors. Leaves " to my lawful heir,
whoever he or she may be, to me unknown at
present," 5^
Nov. 30, 1758.
Proved Feb. 13, 1759.
299. Caleb Hyatt, Westchester.
Leaves to wife Sarah the use of estate for life,
then f to his sons Gilbert, James, Marmaduke, Solo-
mon and Caleb, and \ to daughters Anne, Phebe,
Sarah, Abigail and A77iie.
Makes his wife and Aaron Qui^nby executors.
Dated Aug. 22, 1748.
Proved March 19, 1759.
Westchester Co., N. Y., 1664-1784. 159
300. Obadiah Hunt, Phillipsburg.
Leaves all estate to wife Elizabeth. Legacies to
sons Obadiah and Jonathan and daughter Elizabeth.
No real estate mentioned.
Witnesses.
Nathaniel Appleby
Susanna Bishop
Stephen Prior
Sept. 16, 1756.
Proved April 2, 1759.
301. Joseph Carle, Northcastle.
Leaves to wife Amy " the use of all that large
lower dwelling room, known by the name of the Fore
room, of the new house I lately bought of my brother
Peter, in Phillipse Upper Patent, in Duchess Co."
To son Thomas " Land in Duchess Co. when he
comes of aee which will be Feb. 10, 1764." Lega-
cies to daughters Millicent, Amy, Phebe, and to sons
Joseph and Adonijah. Makes Capt. Annanias
Rogers d.n<\ John Bryan executors.
Jan. 3, 1759.
Proved May 24, 1759.
302. Joseph Rodman, New Roc he lie.
Leaves to wife Helena ^350, " a silver teapot, and
all the o-oods she brought with her." " Whereas I
i6o Wills of Early Residents of
have already given to my son Saimiel the Plantation
whereon he formerly lived in Flusln^jg, and another
Plantation in FliisJiing ox\ Little Neck Hills, both of
which he hath sold for upward of /2400, I mention
this to show what estate I have already given to
him." Leaves to X^x'^ g^diXiA sox\ Joseph Rodman 's>o\\
son of my son IV'" deceased, " all my neck of land
meadow and premises in Neiv Rochelle ; which I
bought of AntJwny Lispenard, where I now dwell,"
with houses, etc., and entails it " from generation to
generation forever." Leaves to daughter Mary
Hicks property in Pennsylvania. Leaves to daughter
Anne Riche the use of a farm in New Rochelle, "i
of which I bought of Joseph Caston and the other \
of Philip Richel' for life, then to her children. To
daughter Sarah Bowne ^300. To daughter Debo-
rah Hicks ;^300. To daughter Elizabeth Lispenard
" I have already given } part of 2 grist mills, adjoin-
ing to the neck of land where I now live," also 2 lots
of land in New Rochelle, bought of Isaac Seacord and
Philip Riche, " and a negro wench valued at ^70."
Legacies to grand sons Joseph, son of my son
Samuel, and to Joseph son of my son ?F'". Exec-
utors are to sell house and lot in Pelha^n, lying
between the land of Benjamin Bowne and the land
of heirs of Isaac Cantinc, *' which I bought of Philip
Riche y
Leaves rest of estate to son Samuel, and to his 3
daughters Sarah Bowne, Deborah Hicks and Eliza-
beth Lispenard. Makes his brother Thoynas Rodman
Westchester Co., N. Y., i66^-iy8^. i6i
of Flushing, his son Samuel and son in law David
Lispenard, executors.
Witnesses.
Susanna Willett
James Fowler
John Bartow
Dec. 12, 1758.
Proved Sept. i, 1759.
303. Samuel Barrett, Bedford.
" Being of a weakly habit of Body." Leaves per-
sonal property to w'lit. Jemima, and legacies to sons
John, Abraham, Joseph and Samuel. Leaves to son
James ^ of lands, and to son the rest of estate,
except legacy to daughter Mary.
Witnesses.
Moses Fountain
Henry Leight
Eneas Mason
Dated March 15, 1759.
Proved Sept. 13, 1759.
304. John Griffi^t, Mamaro7ieck.
" This first day of the 9th month called Septem-
ber," 1758. Leaves to wife Hannah, "the north
west end of my now dwelling house, viz. the 3 lower
rooms and the closet." To children John, Joseph,
1 62 Wills of Early Residents of
Hannah, Jemima, Mary, Elizabeth, Sarah and Amy
;^2 5 each. To 3 youngest daughters Phebe, An7ie and
Deborah ^45 each. All rest of estate to son Joseph.
Witnesses.
Maker Nelson
W" Griffin
John Townsend
Proved Sept. 13, 1759.
Liber 21. P. 407.
305. Benjamin Sutton, Northcastle.
Wife Elena to have the use of farm till dauo^hter
Abigail is 13. Then it is to be sold. Leaves to son
Joh7i £100, to son Beiijamin £,^^, and legacies to
children Retiben, Charles, Joshua, Caleb, Rachel,
Mary and Abigail. Mentions 2 married daughters
{7iot named). Mentions my " son in law Stephen
Earrino^ton."
Witnesses.
Benjamin Smith
John Leverich
Joshua Hutchings
Sept. I, 1759.
Proved Oct. 8, i 759.
306. David Kniffin, Rye.
" Being enlisted as a soldier." Leaves son Shubal
£<^. To son Reuben " all land in Bedford New
Westchester Co., N. ¥., 1 664-1 y 8^. 163
Purchase, which Gabriel Worden now lives upon, 70
acres, with house." Legacies to daughters Appelone
{Appolonia f) and Mary. Makes " my friend Samuel
Browfi" executor.
March 15, 1759.
Proved Dec. 11, 1759.
307. Mary Griffin, Mamaroneck.
"Widow." Leaves to son Benjamin "my Bible,
and ye pike that was his father's." To son Henry
my Colt, and silver tumbler. Legacies to children
Henry, W'", Caleb, Deborah Sands, and Elizabeth
Haddon. Mentions "my grand daughter Mary
Haddon^' " my son in \2iW Job Haddon," " my grand
son Gilbert Griffin."
Oct. II, 1756.
Proved Jan. 10, 1760.
308. Elizabeth Sands, Westchester.
" By and with the advice and consent of my hus-
band Samuel Sands, and my trustee Elisha Barton ^*',
I do make this my last Will and Testament." Leaves
house and lot to her sister Keziah Glover, and her
daughter Elizabeth Lynch and to the survivor of them.
Leaves legacies to the following persons : " My
niece Rebecca Barnes, and her sister Sarah, wife of
Benjamin Palmer" " my 3 sisters Miriam, Dorcas
164 Wills of Early Residents of
and Abigail^' " my 2 nieces S2isannah De La^icey 3.nd
Hannah Cleeve^' E lis ha Barto7i ■^'', Thomas and
James ^ sons of Augustifie Baxter, Charles Warner s
vi'ii^ Jane, Dorcas 2in<\ Samtiel Perrian, W*^ Tippetts,
Marcus son of Thomas Baxter, Ann daughter of
Benjamin Palmer, Joseph Palmer, Michael son of
Oliver Baxter, Bethsheba daughter of Thomas Pal-
mer, Keziah and Mary daughters of Oliver Baxter,
Catharine daughter of Benjaynin Barker, Sarah
daughter of Theophilus Wood, Elizabeth daughter
of Edmund Tenney, Edniu7id Te?i7ieys wife. "To
Edmund Teniiey, a pair of silver shoe buckles about
30^ price." George Bushes wife, and her daughter
Sarah Downing, Benjamin Bushes wife, my brother
Thomas Baxter, Phebe wife of Arnot Cannon, Eliza-
beth daughter of John Oakley, Elizabeth daughter of
Cornelius Willett.
Witnesses.
Israel Honeywell ^^"^
Henry Charlich
Thomas Allen, "schoolmaster"
Dated June 4, 1759.
Proved Jan. 15, 1760.
Liber 21. P. 494.
309. A7ithony Woodhotcse, Phillipsburg.
" Innholder." Leaves property to wife Charity,
cousin Samuel Woodhouse, to daughter Sarah Lasey
Westchester Co., N, V., 1664-1784. 165
land in New Jersey. Makes wife and Samuel Wood-
house and Benjamin Knapp executors.
April 24, 1759.
Proved Jan. 15, 1760.
310. Thomas Standard f Westchester.
"Rector of Westchester:' "Being far advanced
in years." Executors are to sell estate. Proceeds
to "my nephews Thoiitas and George Standard, of
Tau7iton and London, England," and to niece Mary
"daughter of my brother y^w^i-" of Taunton, and
to W"" son of sister Sarah, and to his sister Sarah
wife of W"" Burridge, of Taunton, Eng. Makes
friends James Bar^iard, Andrew Clements exec-
utors.
Codicil May 5, 1758. Leaves ^40 to W^ Jesse
of West Hatch near Taunton, Eng.
Dated Feb. i, 1758.
Proved Jan. 23, 1760.
311. George Dennis ^"^, Northcastle.
Leaves to wife Deborah, the east end of my
dwellino- house with kitchen. Leaves all lands
t>
*8 Rev. Thomas Standard was born at Taunton, Somersetshire, Eng-
land. He came to America and was missionary at Brookhaven, L. I.,
in 1725. He died at an advanced age, and is buried in St. Paul's
Church. Westchester.
1 66 Wills of Early Residents of
to sons Obadiah, Stephe^i, and Jesse, latter not yet
twenty-one.
Witnesses.
Charity Woodhouse
W" Gilchrist
Anthony Woodhouse
Dec. 30, 1759.
Proved Feb. 19, 1760.
312. Adam Ireland, Northcastle.
" Inn Holder." Leaves to son Johfi " my gun,
sword and belt or cartridge box." Mentions wife
Martha, daughters Ha7tnah Searles, and Mary, " my
brother in law Caleb Fowler"
Witnesses.
Caleb Hyatt
Daniel Totten
John Harris
Feb. 5, 1760.
Proved March i, 1760.
313. Thomas Golding, Northcastle.
Leaves to wife Mary the use of house and land
"where I now dwell," for support of son Ephraim,
he being a cripple and not able to support himself.
To son John ^20. Executors are to sell other lands,
the proceeds to be divided among sons Joseph, Ben-
Westchester Co., N. Y., i664-iy84. 167
jamin Coles, 2Si6.John, and they are to take care of
their brother Ephraim. Mentions daughter Rosana
wife of Ed?nond Green, Mary wife of Nehemiah
Purdy, Rebecca wife of Archibald Carpe7iter, and
Lucretia.
Witnesses.
W** BURTIS
W*' Daniel, "laborer"
John Carhart, "scrivener"
Dec. 24, 1759.
Proved Feb. 19, 1760.
314. Coles Gelding, Bedford.
Leaves to wife Phebe use of house and land for 8
years to enable her to bring up the children, then to
go to son Amos. Mentions "my mother" {iiot
named\ " my brother Ephraim^' Israel son of Israel
Lyon, John son of John Burger. Makes wife and
Joshua and Israel Lyon executors.
Witnesses.
John Forman
Elizabeth Burger
Gould Fitzgerald, "scrivener"
Dated Jan. 6, 1760.
Proved March 28, 1760.
Liber 23. P. 11.
(See No. 313.)
1 68 Wills of Early Residents of
315. TJiornas Goldifig -^^ NortJuastle.
Leaves property to wife Alargaret, and to
"my only daughter Sisi/ie." Legacy to Amos
Goldinz. Makes Coles Goldiiig and W"* Ogde?i exec-
utors.
Dated March 24, 1757.
Proved April 7, 1760.
316. Augustus Baxter-, Westchester.
Leaves to wife Sarah dwelling house and 3 acres
of land " which I bought oi John Alullinex^' ^yi^ig" ^^
Throgs neck adjoining land of Joshua Htuit, and
assigns of Henry Barmore. The executors are to
sell the estate when the children are 21. Mentions
sons George, Thoriias, James, Frederick and A uo?istine.
Leaves "to my reputed daughter Elizabeth'" ^12.
Makes Daiiiel Qiiimby and " my cousin Atigustine
Drake'' executors.
Witnesses.
James Lewis
Miles Oakley
James Francis
Dated March 24, 1760.
Proved April 5, 1760.
Westchester Co., N. Y., 1 664-1^84. 169
317. Hackaliah Tkeall, Rye.
Provides for wife Mary. Leaves property to sons
Gilbert and John. Legacies to daughters Sarah,
Susannah and Mary.
Witnesses.
W'' BOWNESS
Abraham Theall, " mariner "
April 6, 1 760.
Proved April 29, 1 760.
318. Jo7iathan Horton, Rye.
Leaves legacies to wife Sarah, and daughters
Johanah, wife of Thomas Robinson, and Sarah. Rest
of property to sons Jonathan and Daniel. Makes
his sons and Marcus Smith executors.
Jan. 16, 1760.
Proved April 29, 1760.
319. Gilbert Hunt, Westchester.
Leaves to "my 2 brothers Marmaduke and Solo-
mon the use of my Grove Farm and lands at Throgs
neck, for 12 years." My mother Sarah to have any
room she wishes, and to be provided for. My sis-
ters Phebe, Sarah and Anne to have a home in the
house and a maintainance. " They are to help to
labour in doing the household work, and help to
170 Wills of Early Residents of
milk, and take care of the dairy, according to their
strength, in a reasonable manner." " My two other
brothers, Isaac 2^.r\d Joszah, are also to have a home
there, and to help carry on the business of the farm."
At the expiration of 12 years all is to be sold at
" Publick vendue, ' and divided among his brothers
Isaac, Ma7'-7naduke, Solomon, Josiah, and sisters Ann
Shohuell, Phebe, Sarah, and Amy. Leaves his " sil-
ver watch to Phebe Baxter, daughter of Deborah
Baxter, my nurse." Makes his mother Sarah, and
brothers Marmadtike and Solomon, and " my uncles
Edmnnd Hallock and Samuel Hallock,'" executors.
Witnesses.
John Bartow
James Baxter, "laborer"
Dated April 7, 1 760.
Proved May 5, 1760.
320. Jacob Brown, Bedford.
Leaves to brother Silas ^150, and to brother
Thomas and sister Phebe, each £12,0, and ;^20 to
Jeremiah Loiinsbury. Makes Nehemiah Lounsbury
and Thomas Brown executors.
Witnesses.
Stephen Hulse
Sarah Lounsbury
Peter Lockwood
May 13, 1760.
Proved June 2, 1760.
Westchester Co., N. Y., 1664-1784. 171
321. John HustiSy Eastchester.
" Farmer." Leaves to son Stephen ^200, and pro-
vides for wife Etizabeth. Rest of estate to sons John
and David.
Witnesses.
Ann Fowler
Joseph Stanton
David Barclay, "barber"
Dated Jan. ii, 1760.
322. James Wetmore*^, Rye.
"Clerk." Leaves to wife Anna "the use of all
the house, land, orchard and meadows which Samuel
La7ie sold to Raphael Jacobs, in Rye, and the Pasture
lot adjoining which formerly belonged to Peter
Brown, on the east side of the road leading to Har-
risons Purchase," for life. Leaves to son James the
privilege of shop and dam on Blind Brook for a
fulling mill, also the wood and pasture lot, above the
first stone fence, and to extend from Abraha7n Brun-
dazes land south west, half the width of my land,
bought of Joseph Haight, near Brundage s house.
*' Rev. James Wetmore was appointed minister in Rye in 1726, and
died there May 15, 1760, having been pastor for thirty -four years. His
daughter, Esther, married first, David Brown; second, Jesse Hunt,
High Sheriflf. Timothy was in later years Attorney General of New
Brunswick. James settled in Rye, where his descendants yet remain.
172 Wills of Early Residents of
To son Timothy, the house, land and improvements
bought of Mr. Jacobs in Rye, and the land on the
west side of the road, formerly Peter Browns, also
land on west side of Blind Brook, bought oi Joseph
Hai^ht. Leaves to daug-hter Alethea wife of Rev.
Joseph Laviso7i, and to A77iy wife of Gilbert Brundage,
" land at Bullock's meadow." To becfin at the south
east corner of Gilbert Brundages lot, bought of
Henry Strong. Leaves to daughters Charity wife of
Josiah Purdy, and Esther, the house, orchard, etc.,
after his wife's death. Rest of estate to sons Isaac
and Timothy.
Witnesses.
Hackaliah Brown
Roger Park J""
Benjamin Brown J*
May 6, 1759.
Proved June 3, 1760.
Liber 22. P. 137.
323. Amon Guion,^ New Rochelle.
" Blacksmith." Leaves personal property to wife
Elizabeth, and son Amon, and daughters Elizabeth,
and Susanah widow of John Landreau. Leaves to
* He was son of Lewis Guion, who was born in France, 1654, and was
prominent among the Huguenots.
Westchester Co., N. Y., iSS^-i'/S^, 173
sons Elias, Benjamin and Esai, " the house and lot
where I now live, 14 acres."
Witnesses.
John Angevine, "vintner"
James Resley, " vintner "
Robert Rolph
Sept. 14, 1757.
Proved June 7, 1760.
. Liber 22. P. 141.
324. James Per cut, New Rochelle.
Provider: for wife Elizabeth. Leaves to son Peter
\ of all lands after his wife's death, and to his daug^h-
t&r Jane the other i. Makes his wife, and brother
Johii, and coM^Wi Joshua Solis executors.
Witnesses.
Gilbert Bloomer
Peter Flandreau
James Horton
Dated April 25, 1758.
Proved June 7, 1760.
325. Josiah Purdy, Rye.
Directs all estate to be sold. Mentions daughters
Sarah, Althea, Anna, and Esther.
174
Wills of Early Residents of
Makes " my brother Savncel Picrdy of
Plains " and Caled Piirdy of Rye executors.
Dated May i6, 1760.
Proved June 16, 1760.
White
326. Tho77ias Bishop, Eastchcster.
Leaves to wife Mary " all land where I now
live." Leaves to daughter Martha Butler " the
house in Neiv York where she now lives." To Q-rand
children Bishop and Magdalen Hadley, " my other
house in the Out Ward of jVew York!' Makes his
wife and Gilbert Taylor executors.
Jan. 16, 1759.
Proved June 11, 1760.
327. Henry Laight, Bedford.
Leaves to wife Hannah personal property, and all
rest of estate to sons Josiah, Hen7y, Laban, and
Lazarns.
Witnesses.
Abraham Higgins
John Higgins
Gabriel Higgins
Aug. 5, 1760.
Proved Sept. 23, 1760.
Westchester Co.j N. Y.j idd^-iyS^. 175
328. Nathaniel Appleby.
Leaves all estate to Nathan Appleby {no relation-
ship 7ne7ztioned). ^i^k^s John Tompkins executor.
Witnesses.
John Tompkins
Moses Tompkins
James Huestis
Dated May i, 1759.
Proved Nov. 5, 1760.
329. Charles Morgan,^" Eastchester.
Leaves ^o son James, a piece of land on the east
side of White Plaiiis road, bounded by lands of
Edward and Stephen Ward. Also a piece on west
side of- said road, bounded north by Stephen Ward,
west by John Pugsby, and south hy Jo h?i Townsend.
Leaves to son Charles 2 pieces of land, one on the
east, and the other on the west side of White Plains
road. The latter bounded south by meadow of Val-
entine Archer. Also a piece of salt meadow at
Sellick's Landing. Legacies to wife Susannah, and
daughters Abigail, Mary, Nancy, Philip and Susan-
nah. Makes Gilbert Hunt and Samuel Sneden
executors.
Feb. 9, 1760.
Proved Oct. 25, 1760.
^o He was son of James, who was son of Charles Morgan of Flushing.
He married Susanah Guiou.
1 76 Wills of Early Residents of
330. Benjamin Havila^id, Rye.
Leaves to wife Chcwlotte personal property. Leaves
to sons BcnjiUfiin, Rage?-, and Daniel, Lot No. 16 5'
on the Oblongr, 450 acres. To sons T/io?nas, Solo-
mon, Isaac and /o//n all lands in Rye. Mentions
" my eldest daughter" (ftoi named), "my other 3
daughters, Sophia, Elizabeth and Sarah.'' Makes
his wife and brother Solo?no7i, and brother in law
Thomas Pai'ks executors.
Witnesses.
James Haviland
EnENEZER Haviland
John Carhart
May 21, 1759.
Proved Jan. i, 1761.
Liber 22. P. 382.
331, Jafnes Sutton, Manor of Cortlandt.
" Innholder." Leaves legacies to daughters Mary,
Jerusha, Johana and Amy. To son Joseph, all lands.
«' Lot No. 16 is in the town of South-East, Putnam County, N. Y. A
branch of Croton River, called Quaker Brook, runs through it, and in
the beautiful valley the two brothers Roger and Daniel settled, and it
was known as "Haviland Hollow." The old Quaker meeting-house
(now deserted) stands on land given by Daniel Haviland. He died
"the 8th day of 2d month, 1S32," aged 85 years, 9 months, 28 days.
His wife Sophia died " 17th of 2d month, 1S34," aged 85 years, 8 months,
14 days. They rest in the Quaker burying-ground adjoining the meet-
ing-house. A branch of this family removed to Greene County, N. Y,,
and have many descendants.
Westchester Co., N. V., 1664-1^84. i-j-j
Makes wife Elizabeth, and "my brothers y<?i-<?//^ and
Ritchison Suttoft" executors.
May 8, 1760.
Proved Jan. 5, 1761.
332. John Miller ^^ Bedford.
Wife Sarah. Leaves to son Gilbert, " one half of
my land at a place called Cohomony, in Bedford,
lying on each side of Mianus river." To son fohjt
the other half. To son Justus, " all lands at a
place called Pine Brook." To son Elisha " his sup-
port on his apprenticeship u'ith a Doctor," " and my
right in the undivided lands in Bedford, that shall
accrue to my Patentee Right." Also a lot of meadow
at the rear of my home lot, by the home lot of Mr.
Eliphalet Ball, to run to Mianus river. Also " my
lands under the Clifts," and 4 acres of timber by
Killburne's brook, running to land late of Isaac
Holmes, deceased. To son Isaiah, my house and
home lot, and my land on the Hills, over Mianus
river. Legacy to daughter Susannah.
Witnesses.
Daniel Miller
Walter Marrin
Dated Aug. 26, 1 760.
Proved Nov. 4, 1760.
1 78 Wills of Early Residents of
333. Caleb Latting, Northcastle,
Leaves property to his mother Ma7'y, and to sis-
ters Freelove, Philena and Rosana. Makes Aaro7i
Forman ^'' and Samuel lVordi?tg, " blacksmith,"
executors.
Witnesses.
John Forman
Nathaniel Wording
Dated May 2, 1760.
Proved Jan. 21, 1761.
334. John Turner, White Plains.
Leaves to son John, a piece of land in the White
Plains Purchase, on the north side of Peter Hat-
fields. All other lands "to be sold at Publick
vendue." Legacies to sons Da7tiel, Elisha, N^athan
and Caleb. Mentions ''Elizabeth wife of my son
Caleb,'' " my daughters Sarah Hyatt and Sarah
Charlick, and Mary Sawwood."
Witnesses.
John Bishop
Elisha Horton
David Horton
Feb. Ji, 1 761.
Proved Feb. 24, 1761.
Westchester Co., N. V., / 66^-1/8^. 179
335. Thomas Hadden, Scarsdale.
Leaves to 2 negro slaves " the use of a house at
the north end of my farm, adjoining the road,"
bounded west by brook, and north hy John Foster s
land.
Frees all his slaves, and the executors are " to
take some care that they are learnt to read." All
lands are to be sold by executors.
Mentions wife (not named), sons John and Jo-
seph, "my brother John^' "my daughter Abigail
Tom-p kins''
Witnesses.
Levi Devo
James McWine
John McCurd
Feb. 19, 1 76 1.
Proved March 4, 1761.
336. Joseph Lyon, Rye.
Leaves to wife Sarah the use of houses, mills and
tenements. Legacies to daughters Phebe wife of
Samuel Miller, Amy wife of Godfred House, and
Anne wife of Elisha Budd. To " grand son Joseph
Miller son of my daughter Phebe," the tract of land
" I bought of his father Samuel Miller,'' lying above
Westchester old road, in Rye, and he is to pay to his
brother Lyon Miller £10. After death of wife all
1 80 Wills of Early Residents of
lands are left to his daughter Anne and her husband
Elisha Bicdd. Mentions "grand sons Joseph, Elisha
and Silvanus, children of my daughter Mary de-
ceased," "grand son Jonathan Budd''
Oct. 10, 1752.
Proved March 12, 1761.
2i2i"j. Francis Doughty, Rye.
Leaves to son John house and land. Legacy to
daughter Elizabeth wife oi Jonathan Miller.
May 6, 1756.
Proved March 12, 1761.
2,2^^. Rachel Fowler, Eastchester.
"Widow." Leaves to son Solomon two thirds of
real estate, Including house, orchard, etc., and all the
salt meadow at Hutchinsons. The other third to be
sold. Mentions " my 3 daughters, Rachel Palmer,
Hajinah Butler, Abigail Fowler^' " my son Gilbert,
and his son Philip" " In laying out the two thirds,
Solomo7i is to have the wood land adjoining the road
from Briggs to Theophilus Bartow's."
A codicil dated Jan. 3, 1761, states that her daugh-
ter Abioail is dead.
Dated Nov. 30, 1760.
Proved March 21, 1761.
Liber 22. P. 525.
Westchester Co., N. Y., 1664-1784. 181
339. Nehemiah Palmer, Mamaroneck.
Leaves to grand daughter Sarah Ferris, daughter
of my son Aaron Palmer, deceased, ^10. To daugh-
ter Mary £\^o, and my silver tankard and silver
tumbler. To grand son Harrison Palmer ^600.
" To my grand son Drake Palmer son of my daugh-
ter Mary 50 acres of land lying between New
Rochelle line and the road that goes near his father's
land, including the saw mill and house." Mentions
grand sons Aaron, Nathan, Benjamin, Nathaniel
and Elisha Palmer, and grand daughters Sarah and
Ja7ie. Executors are to sell all other lands. Makes
Edward Bicrling of Long Reach, Reuben Bloojner,
W'" Merritt of Mamaroneck executors.
Dated "this 13th day of the 7th month called
July," 1760.
Proved March 30, 1761.
Liber 22. P. 564.
340. Isaac Birdsall, Rye.
Leaves property to wife and children {not Jiamed).
Makes Anthony Tripp and Samuel Barnes eyLftcutors.
Witnesses.
Elizabeth Birdsall
Levina King
Thomas Star Tredwell
Joseph Bloodgood
Aug. 13, 1757.
Proved April 2, 1761.
1 82 Wills of Early Residents of
341. Othniel Sa7ids,^^ Westchester.
Legacies to wife Susannah, and 2 youngest daugh-
ters Susannah and Sarah, and to " my 4 grand chil-
dren, that is X.0 Johti Forvhui s Q^iixXdiX^n and my son
Caleb's child," and to " my son James child." And
as for my part of the undivided land in the Old Pur-
chase in Oyster Bay, on Long Island, I give i to my
son Caleb, and the rest to be divided among the
rest. " My son Samuel is to be put to his brother
Othtiiel to learn ye Taylor's Trade."
Makes my brother James Sa7ids and son Caleb
executors.
A codicil dated Sept. 3, 1757, mentions daughter
Jerusha.
Witnesses.
Nicholas Williamson
Wyant Williamson
Aug. 19. 1757.
Proved April 2, 1761.
342. Robert Yeamans, Westchester.
Leaves legacies to Susanah Oakley, Drusilla
Oakley, Elizabeth, daughter of Elisha Oakley, and
to Joseph Underwood ■^''. Leaves " to the heir of
Robert Yeamans, son of W"* Yeamans, 5^ and no
" Son of James Sands of Sands Point. He married Susannah, daugh-
ter of Nicholas Lang of Oyster Bay.
Westchester Co., N. Y., i66^-iy84. 183
more." To my daughter Elizabeth Oakley ;^20.
Rest of estate to Elisha, Robert, Elizabeth, Gilbert,
Susannah and Drusilla Oakley, and to Elizabeth
daughter of Elisha Oakley, and to Stephen and
Nathaniel sons of Elisha Oakley. Makes " my
brother John Yeamans, and son in law Elisha Oak-
ley^' executors.
Witnesses.
James Perry
Joseph Smith
Hester Yeamans
March 18, 1761.
Proved April 3, 1761.
343. Richard Blizzard, Eastchester.
Leaves to his friend Thomas Butler of Eastchester
all goods, etc., " and all the Prize money due to me
on the Royal Hester, Snow of War, Jacob Romer
commander."
Witnesses.
Jonathan Hazzard
Joshua Bloomer
Dated Dec. 8, 1757.
Proved April 6, 1761.
344. Elisha Hyatt, White Plains.
Leaves to wife Sarah household goods. The
executors are to sell 50 acres of land at north end
1 84 Wills of Early Residents of
of the land bought of Obadiah Purdy. Legacies to
daughters Elizabeth, Mary and Sarah. Leaves to
son Elisha all other lands, and he is to pay to his
brother Nathaniel, when 21, ^200. Makes "my
father Nathaniel Underhill^' and W"^ Hooker Smith
executors.
Witnesses.
John Travis
Nathan Flint
Nathaniel Wescot
April 12, 1759.
Proved April 20, 1761.
345. Timothy Concklin, Northcastle,
Leaves wife Sarah use of estate. Leaves to ''the
eldest daughters of my sons John and Timothy all
the effects which were of my first wife " {fiames of
daughters not give7t). Rest of estate to sons Timo-
thy, John, Stephen and Nathaniel Mentions daugh-
ters (not namedy
A codicil mentions daughter Phila.
Witnesses.
Samuel Hadden
Mary Tompkins
Daniel Miller
Feb. 28, 1758.
Proved May 26, 1761.
Westchester Co., N. Y., 1664-1784. 185
346. W"" Yeamans ^'', Manor of Cortlandt.
" Beino- a soldier of the Provincial forces." Leaves
his house to his " honored father W"" Yeamans:' and
leo-acies to his brothers Robert, Jacob and Absalom.
Witnesses.
Nathan Whiting
Dennis Wortman
May 16, 1758.
Proved June 2, 1761.
347. George Ttppett, Yonkers.
Leaves, personal estate to daughters Jane wife of
Charles Wardner, and Phebe wife of George H ad-
ley. To grand son George, '' eldest son of my son
George," my lot in Yonkers, 79 acres, adjoining land
of Abigail Emmons and land oi John Vermillye, and
the mill pond of James Van Cortlandt ; and he is
to pay to his brother Henry ;^ioo, when 21. To
Thomas son of my son George, a lot of land lying in
the neck, 30 acres, beginning at the gate between my
land and the land of Edward Meeks, and running
south by the highway to a brook, then west by the
brook, and then north to land of Edward Meeks.
Mentions "my 2 surviving brothers." Leaves to
" daughter Dorcas wife of Samuel Bryan " a lot of 10
acres beginning at the house, and thus running by
1 86 Jiy/Zs of Early Residents of
the kirck and road, to the cross fence. Leaves to
son W'" the home lot besrinninor at the north east cor-
ner of orchard, then running west 68 rods, then south
60 rods, then east 70 rods, then north 60 rods, being
28 acres, with house. Leaves to grand sons Stephen
and Gilbert, " sons of my son fames'' a lot of 28
acres, where my son James formerly lived, with
house. Mentions "'Jane daughter of my son T/io»ias"
and Rachel her sister. Leaves all the rest of land in
Yonkers neck to son /K'" and grand sons Stephen and
Gilbert. IF'" is to have the west part of the south
half and the east part of the north half, and IF'" is to
have 2 J acres salt meadow where the Barrack stand-
eth, and running south to the southmost point of
the Great INIeadow. Makes James Van Cortlandt ^"^,
David Oahley and JT'" JVonlner executors.
Witnesses.
Ambrose Jones
Israel Honeywell
Edward Meeks
Dated May 3. 1761.
Proved June 24, 1761.
34S. Abraham Martlinghs, Phillipsburgh.
" Blacksmith." Leaves personal property to wife
Rachel, and '* my 9 children " (not named). Makes
Westchester Co., N. Y., 1664-1784. 187
his wife and sons Abraham and Hendrick ex-
ecutors.
Witnesses.
Jacob Dyckman
Daniel Regnaw
John Cockle
Dated April i, 1760.
Proved Sept. 3, 1761.
349. Monmouth Hart,^^ Rye.
Leaves to wife Sarah, " the use of the house where
I now dwell, except one room where my son James
now dwells." also use of i of all lands in Budds neck,
" and the profits in my right in Rye Ferry." Leaves
to son Joseph " the land I bought of Thomas Merritt "
lying in the White Ptains, "and my sword and belt
and Ivory headed cane." To son Monmouth " a lot
in the White Plains, on the east and south side of
the road, and adjoining on the east the land of
Elijah Purdy, Daniel Ferris and Samuel Haight,
also the right in Rye Ferry after death of wife. Also
the sword he commonly wears." To son James all
that my dwelling house and lands, and meadows
thereto belonging. Leaves to daughter Sarah, a
52 The Hart family are descended from Edmund Hart, one of the
early settlers in Flushing. In 1657 he, with other inhabitants of that
town issued a strenuous protest against the order of the Dutch Gov-
ernment forbidding them to entertain Quakers. For this he was im-
prisoned. His son. Jonathan Hart, came to Rye in 1685. He married
Hannah Budd.
1 88 Wills of Early Residents of
bond due from Mr. John Smith. Legacy to daugh-
ter Afina wife oi John Guion.
Witnesses.
Henry Griffin
Joseph Coon
June 22, 1759.
Proved Sept. 26, 1761.
350. Stephen Reno, New Rochelle.
Leaves to " dearly beloved daughters Magdalen
Ry7ila7tder, Judea Bertine, and Jane Coutant" i of
movable estate, and ;^2 2 each. Rest of estate to
sons Stephen, Peter 3ind John.
Witnesses.
John Bryan
James Flandreau
SOVEING BaLT
July 7, 1761.
Proved Oct. 6, 1761.
351. Henry Scott, Manor of Cortlandt.
Leaves to wife Exanah £100. To daughter Sarah,
wife of Silas Travis of White Plains, £2p. To son
Henry "my sword, Gun, and cartouch box." Rest
of property to children Henry, Jo/m, Seby, A7ina,
Westchester Co., N. Y., 1664- 1^84. 189
W*", James and Elijah. Makes Isaac Hatfield
2iV\d Joseph Hadden^ executors.
Witnesses.
James Perry
Elisha Travis
Moses Travis
Dated Nov. 2, 1761.
Proved Nov. 27, 1761.
352. Robert Dingee, Maxtor of Cortlandt.
Leaves to wife Sarah " all her Cloaths, and my
best riding horse, a bed and furniture, and a chest
called her chest, with all that is therein." Rest of
estate to be sold.
Legacies to sons David, and Elijah, and daughter
Mary Merritt. Makes wife and Joseph Smith
executors.
Witnesses.
Jacob Wright
Anthony Loo
Mary Loo
Sept. 4, 1 761.
Proved Nov. 9, 1761.
353. Andrew Gibb,^^ Manor of Fordham.
"Carpenter." "Whereas I have already given to
my daughter Hannah, who married one Henry Du-
"■^ It is possible that the testator may have been the son of Andrew
Gibb, who was prominent among the early settlers of Brookhaven.
190 Wills 0/ Early Residents of
senbiiry, aooiit ^25, my other daughter Mary, who
lately married Isaac Courson, shall have goods to the
value of £2^." " My younger children, Jokn, Pa-
tience and Sarah, are to be maintained till old enough
to be bound out to trades." To eldest son A^idrew
^25.
Dated Dec. 24, 1761.
354. JTF'" Bow7tess, New Rochclle.
" Doctor in Physick." Leaves to W"^ Bowness,
son of Isabel, now wife of Thomas Gladston, all his
estate in America. Leaves to Elizabeth Gardtier
;^20. ** To my loving ine.nds Joha7ies Bleecker and
Saf}i7iel Sne den," £20 each, and makes them executors.
Witnesses.
James Secor
Jemima Secor
SusANAH Tompkins
Dated Jan. 25, 1762.
Proved June 14, 1762.
355. Johanes Siffui, Phillipsburgh.
Leaves to wife Leah, £60, and she is " to stay on
my Improvements and reap the benefit." Mentions
sons Jacobus, Peter, Henry, Abrahafn and W"*, and
Westchester Co., N. V., 1664-1^8^. 191
/'
daughters Catrina Lambert, and Rachel. Makes
John Enter and Hendrick Storm executors.
Witnesses.
Isaac Sie
Jacobus Sie
W** Davids
Sept. 4, I 761.
Proved June 26, 1762.
356. Joshua Hunt ^'', Westchester.
Leaves to wife Mercy £\(X>y and a feather bed.
Legacies to sons Caleb, Joshua, and Israel, and grand
son Joshuco Hunt, son oijohn deceased, and to daugh-
ters Miriam Oakley, and Mary. Leaves rest of
estate to son Enos, and makes him and Philip Pal-
mer executors.
Witnesses.
Philip Palmer
W" Doty
Miles Oakley, "weaver"
Dated July 24, 1760.
Proved March 25, 1762.
357. Mercy Hunt, Westchester,
Leaves to daughter Elizabeth Fowler, the use of
personal estate for life, then to daughter Mary
Hunt. Mentions " my 3 sons Jeremiah, Pexall, and
192 Wills of Early Residents of
Be7tjami7ir Makes y*?/^;^ Hitchcock '^'"and Benjamin
Palmer executors.
Dated May 23, 1762.
Proved July 5, 1762.
358. Thomas Haviland, Rye.
Leaves to wxi&Jane the use of one half of farm in
Harrisons Purchase, where I now live. To eldest
son James all my lands in Harrison! s Purchase with
the farm where I now live after wife's decease, and
the farm at Mamaroneck river which I bought of my
MVioS.^ Jacob Haviland, and 3 acres of sedge on Men-
ursink Island, and i acre of sedge near Lyons mills,
both in Rye, and which I bought of my wwoX^ Jacob
Haviland. All other lands at Menursink island to
be sold, and proceeds given to my 2 daughters Sarah
wife of Peter Cornwell, and Ja7ie wife of Ti7nothy
Wetmore. Leaves to son Ebe7iezer £100. Makes
eldest 's,on James 2LVidi " my cousin Sa77Z7iel Haviland"
•executors.
Dated May 27, 1762.
Proved June 19, 1762.
Liber 23. P. 457.
359. Gerardus Willse, Morrisania.
" Carpenter." Leaves to wife Affice the use of
estate, which is to be sold after her decease. Leaves
to son Teu7iis "my Great Bible, gun and sword."
Legacies to dauehters Deborah Cro77iwell, A7nt Cat-
Westchester Co., N. V.j i66^-i/S^. 193
tore, SusannaA Nivins, Margaret Michaels, and Maryy
and to grand daughter Margaret Turner, and to
Gerritt Gar it son.
Dated Jan. 19, 1759.
Proved Aug. 31, 1762.
360. Abraham Miller, Northcastle.
Leaves to wife Letitia " The best bed and
blankets, sheets and bolster, and Pillows, and of all
sorts sufficient to furnish a complete Bed, for her
own proper use for ever." All estate real and per-
sonal to be sold for the support of wife and 5 chil-
dren, John, Moses, Jemima, Joanna, Letitia.
Witnesses.
Gabrjel Purdy
James Miller
Anthony Miller J"
Jan. 24, 1763.
Proved Feb. 19, 1763.
Liber 24. P. 10.
361. Benoni Piatt, Northcastle.
Leaves to wife Hannah "the use of east end of
house and one third of the cellar." To son Benoni,
the farm where I now live, about 250 acres, with
house, etc. To sow Jonathan " the farm I bought of
Benjamin Sering, called the Brushy Ridge," 150
acres with house, and my possessions at the Great
194 Wills of Early Residents of
Swamp. " My part of the saw mill is to be equally
divided between Benorii 2^\6i Joiiathan so long as the
saw mill stands, then the stream and dam are to be
Be7i07nsy Mentions daughter Abigail, and grand
daughter Ha7i7iaJi " who lives with me," " My grand
daughter Abigail, daughter of Beiwniy " To my son
foiiatJians eldest daughter ^^5, to buy her a gold
chain and locket."
Witnesses.
Gershom Lockwood
Abraham Hay
John Rundle
May 20, 1 76 1.
Proved May 14, 1763.
'»
62. Joseph Biidd ^^^, Marior of Co7'tla7idt.
Provides for wife A7in. Leaves to eldest son
Joseph £,\o, and £-^o "for the house he now dwell-
eth in." Legacy to grand daughter Na7tcy DiiseTi-
bury, when 18. Makes sons Nicholas and U7iderhilly
and Joh7i Stro7ig executors. Mentions '' JoIiti Gue
of the Manor of Cortlandt."
Witnesses.
Amy Ketch am
George Lane
Solomon Lane
Dated Sept. 18, 1761.
Proved May 2, 1 763.
Westchester Co., N. ¥., 1 664-1 784. 195
363. Isaac Dolhagen.
*' Innholder." Directs a piece of salt meadow,
bought of James Hunt, to be sold, and the " lower
house and lot adjoining," and " the piece of salt
meadow bought oi Joseph Palmer.'' His sons are to
be put to trades when 14 years of age. {No na77tes
oj children^ Makes wife Eunice and Joshua Pell
executors.
Witnesses.
Thomas Butler
Edmund Drake
Joseph Drake
Dated April 7, 1 763.
Proved May 14, 1763.
364. Joshua Barnes,^^ Rye.
Wife Sarah to have " the use of one of my houses
where I now live." To oldest son John 5^ " over
and above what I have given him by deed, dated
"The ancestor of this branch of the Barnes family was Joshua
Barnes, who was one of the earliest settlers in Southampton, L. I., and
died there about 1690. He had a wife Amy and two sons, William and
Samuel. His homestead was on the main street of Southampton, and
is now owned by Wm. S. Pelletreau. Wm. Barnes removed to West-
chester shortly before June 11, 1685. Samuel Barnes remained in
Southampton, and married Patience Williams, Nov. 9, 1676. He died
about 1704, leaving a son Joshua, who sold his homestead to Captain
Jechomiah Scott, March 22, 1706, and went to Jamaica, L. I., and from
196 Wills of Early Residents of
March 17, 1745." To son 6'^w/^^/" the piece of land
where he hath built, and now lives, in Harrisons
Purchase, bounded west by main road, south and
east by Jokji Thomas, north by Nathan Fields" 90
acres. Also " 20 acres, part of my Oblong Lot No.
19." Leaves to his grand sons Joshua and Samuel
"sons of my eldest son Jos htca deceased" Lot 19
on Oblong, except the 20 acres above mentioned.
Legacies to " grand daughters, Patience wife of Abra-
ham Gedney, and Mary daughter of my son Joshtia
deceased." To son Richard " all ri^ht of lands
divided and undivided on the Island of Nassau "
(Long Island). Legacies to daughters Elizabeth
wife of Hicks Sea7na7i, Patience wife of David Hal-
stead, Sarah wife oi Joshua Hatfield, and Mary wife
of Isaac Birdsall.
On June 16, 1763, " Having the above will read to
me" he makes the following changes, and leaves to
his grand daughters Mary and Patience 40 acres of
land in the Oblong Lot No. 19. Mary to have 22^
and Patience 17!-. At that time his "grand son
Joshua had come of age and gone to sea."
Witnesses.
Thomas Halstead
John Carhart
Sept. 30, 1756.
Proved Aug. 26, 1763.
thence to Westchester County. He is probably the testator of the
above will. For reference to his uncle, Captain Wm. Barnes, see No.
746. The " Oblong Lot No. 19" is in the town of Southeast, Putnam
County, N. Y.
Westchester Co., N. Y., 1 664-1 y 84. 197
365. TV"" Leggett ^"^, Westchester.
Leaves to wife Abigail £2,0, and " My Riding
chair and chair horse, and all goods and chattels
which she brought with her, and which did belong to
her at the time when I married her." Leaves to son
Abraham all real estate, houses and lands. Leaves
to eldest son W"" ^300. Legacies to daughters
Mary, wife of Richard Lawrence, of Staten Island,
Sarah Frasier, widow, (and her children W"", Sarah
and Mary) and to Abraham, W"', Frances and Su-
sannah " children of my son /ohn deceased."
Witnesses.
W** Stephenson
Cornelius Willett
John Bartow
Dated Dec. 8, 1762.
Proved May 21, 1763.
Liber 24. P. 78.
366. yohn Hyatt, Manor of Cortlandt.
Leaves to eldest son John " the farm he now liv-
eth on, with an addition to it off the east end of my
farm that I live on." To son Joshua " the farm I
purchased of Andrew Barton.'' To son Silva7tus
"the farm I now live on," when he is 21. Legacies
to daughters Elizabeth Strang, Sarah, and Hannah.
Provides for wife Sarah, and makes her and son
198 Wills of Early Residents of
JoJm, and Nathan Hyatt "of Manor of Cortlandt,"
executors.
Witnesses.
Ann Lane
Benjamin Lord
Joseph Strang
April 22, 1760.
Proved Aug. i, 1763.
367. John Holmes, Bedford.
Leaves legacies to wife Jemima, son James and
daughter Sarah. Leaves rest of personal estate to
" my 5 daughters " Sarah, Rebecca, Lois, Eu7iice and
Dorcas. Mentions " house " lot. Makes no disposi-
tion of real estate. Makes sons James and Stephe7i
executors.
Witnesses.
John Miller
Zebadiah Miller
Justus Miller
Dated Feb. 9, 1760.
Proved June 8, 1763.
368. Adam Seaman, Rye.
Leaves to " my five sons Adam, James, Israel,
Richard and Samuel, all lands in New York, Con-
necticutt and elsewhere." Legacies to " my 4
Westchester Co., N. Y., 1664- 1^84. 199
daughters, Letitia wife oi John Doughty, Jane, Han-
nah and Alary." Makes father in \2i.w James Pine
and Richard Miller executors.
May 25, 1757.
Proved June 18, 1763.
Liber 24. P. 136.
369. Wm. Leggett, Phillipsburg.
Makes sons Elijah and Ezekiel executors, and
gives them " my farm, with the consent of my Land
lord," Leaves to sons W'", Isaac and John, and
daughter Sarah £^0 when 21. Mentions "my
father" {itot named^.
Witnesses.
Samuel Moore, "schoolmaster"
Isaac Sherwood
Sarah Fraser
March 17, 1763.
Proved June 25, 1763.
370. Moses Ward, Phillipsburg.
Leaves to wife Sarah the use of his farm, and
after her death it is to go " to W*" Veale, son of my
brother in XdiV^ John Veale." Leaves to vixi^: Sarah
use of i the farm I have in partnership with Gilbert
Ward, " until James Hill who now lives with me
comes of age." " If he behaves well, and is kind to
200 Tfy/Zs of Early Rcside?its of
her, he is to have the half ; but if he behave ill, and
unkind, then she is to have it."
Witnesses.
John Bishop
EzEKiEL Vail
\V" Hooker Smith, "merchant"
Dated Feb. 12, 1763.
371. Anne Budd, Manor of Cortlandt.
"Widow oi Joseph Budd.'' Leaves legacies to
eldest son Joseph, daughter Sarah, wife oi John Gne
of Duchess Co., sons iVn-ho/as and Ujiderhill, and
grand daughter Nancy Diisinbury.
Dated June 21. 1763.
Proved Aug. 3, 1 763.
2,']2. John Ryder "of Turkey hoe in Jlanor of
Ph illipsbiirg.
Leaves all estate to wife Bridget and son lohii.
Legacy to grand daughter Bridget Bayley. Men-
tions "daughters" {^lotnamed^.
Witnesses.
Edward Burling
Joseph Sherwood
Mary Buckaloe
Aug. 14. 1752.
Proved June 3, 1763.
Westchester Co., N. Y., 1664-178 4. 201
373. Joseph Morton, White Plains.
Leaves use of goods to wife Anne. To son Aza-
riah, "my farm." Legacies to daughters Phebe,
Patience and Hannah, " my brother ^;?2(^r^^^ Norton.''
Witnesses.
Bartholomew Gedney
BuDD Carpenter
Joshua Hatfield J"
June 26, 1763.
Proved Aug. 6, 1763.
374. John Crawford, Rye.
" Farmer." Leaves use of personal property to
wife Sarah. To son John " my Great Bible. Also
leaves him all real estate, if not sold to pay debts and
legacies. Mentions daughters Susannah, Elizabeth,
Mary and Phebe. Makes ''Justice Charles Theall,
and Mr. Maurice Smith of Rye'' executors.
Feb. 25, 1763.
Proved Aug. 22, 1763.
375. Susannah Bishop, Manor of Phillipsburg.
Leaves to son John " my Bible." Rest of prop-
erty to children Sarah Lyons, Susannah Ryder,
202 Wills of Early Residents of
Jemima Styvers, Ann Wildby, Rebeca Drake, and
Thomas, and grand A2m^\X.^x Jemima Lyo7is.
June 12, 1763.
Proved Sept. 10, 1763.
376. Dirck Storm, Manor of Phillipsburg.
" My Improvements to be sold and divided among
all my children" {riot iiamed^.
Makes wife Elizabeth and Hezekiah Seaman
executors.
Witnesses.
Samuel Dean
Hannah Van Tassell
W" Davids, "farmer"
Dec. 10, 1762.
Proved Nov. 3, 1763.
377. Nathaniel Lane, Manor of Cortlandt.
Leaves to wife Mary use of farm till son Nathan
is 21. To son George, my farm in Phillipse Upper
Patent, and 10 acres of my farm in Cortlandt Manor.
Beginning at the north west corner and running south
50 rods to the Springs, and then east till it makes 10
Westchester Co., N. Y., 1664- 1784. 203
acres square. To son Nathaji the rest of my farm.
Mentions "my 6 daughters" {not named).
Witnesses.
John Hyatt
Samuel Haight
Joseph Lane
Oct. 15, 1763.
378. John Brown,^^ Northcastle.
" Mill Wright" Leaves to wife Elizabeth " the
use of my Great room in my dwelling house." To
son Benjamin "all my farm and buildings in North
Castle." Legacies to son Asa, and daughter Zuriah.
Witnesses.
Nathaniel Brown
Samuel Quimby, " farmer"
Caleb Fowler
Sept. I, 1760.
Proved Jan. 13, 1764.
379. Richard Mulchings, Northcastle.
Leaves to wife {not named) the use of house and
lands for 5 years to bring up the children ; then, lands
to be sold. Mentions sons Isaac, Jacob and John,
^« The family of Brown are descended from Thomas Brown, Esq., of
Rye, Sussex County, England, who emigrated to Concord, 1632. His
sons were Thomas and Hackaliah, who settled in Rye. Thomas died
in 1694; Hackaliah in 1700.
204 Wills of Early Residents of
and daughter Sarah. " The sons when old enough,
are to be put out to learn Trades or mysteries."
Makes Jaines Hu7iter and Zephaniah Birdsall
executors.
Witnesses.
Peter Huggeford
K. KiNICUTT
Caleb Huestis, "school master"
Proved Feb. 1 1, 1764.
380. Ephraim Waring, Bedford.
Leaves to wife Grace house and lands. Leaves to
"my loving cousin Benjamin Waring^'' 5^
Witnesses.
Abijah Scoville
John Manyard, "yeoman"
Dated March 19, 1763.
Proved Feb. 25, 1764.
381. Jo/ni Hal I, Northcastle.
Leaves personal property to wife Elizabeth, and
sons Thomas, Abraham, Magnus, W*" and Isaac.
Witnesses.
Tideman Hall
Sarah Barlow
John Clapp
Dated March 25, 1763.
Proved April 25, 1764.
Westchester Co., N. Y., idd^-i'/S^. 205
382. W"" Matthews, Phitlipsburg.
"21*' of the 4th month called April." Leaves to
son Henry " the Improvements I now live on."
Legacies to wife Ruth, and children Annanias,
Naomai, Rosana, Diajta, Johanah and Ruth.
Proved May 2, 1764.
383. Moses Hunt, Eastchester.
Leaves to son Benjamin his house, land and fresh
meadow, "which land lyeth to the Mile Square road,
and Bronx river, and so far down the river, as to
where there is a Great Bend, and a hollow in ye
Bend, from thence east across to the fence that joins
the road from White Plains to Kings Bridge, and so
up by the river to the Mile Square road." Also \ of
my salt meadow at the Hammocks. To son Timo-
thy " all land south of the Great Bend in the river,"
and i the salt meadow. Legacies to sons Gilead
and Reuben, and to daughters Mary Yeamans,
Rebecca Gee, Sarah Oakley, Martha Tibbett, Vinnus
Oakley, and Phebe Oakley. Mentions " my son W'"
Oakley.''
Witnesses.
John Sneden
Stephen Sneden
Samuel Sneden
June 30, 1760.
Proved May 21, 1764.
2o6 JVills of Early Residents of
384. Nalhan Kniffcn, Rye.
Leaves to wife Deborah " the use of the Great
room, and she is to have 12 bushels of bread corn
(rye), 6 bushels of wheat and 6 bushels of Indian
corn, each year." Leaves to son Avios 2 tracts of
land, *' one bounded west by his own land, south by
Zephaniah Brozvn, north by the meadow of my son
Nehemiah, east by A^idrew and Gcrritt Merritt, the
other lying- on the south side of my homestead,
bounded east by the Post road, south by Henry Tay-
lor, west by Jo7iatha7i Kniffeii, north by land of my
son Nehemiah, and commonly known as Rodgers
Lot." Leaves to son Nehemiah " my house and
homestead, bounded east by Kings road, north by
fonathan Knijfen, south by land given to Amos
Knijfen, west by Hc7iry Taylor.'' Also meadow
bounded north by Kings road. Legacy to daughter
Elizabeth, wife ol Jonathan Car hart. To grand son
Caleb Kniffen the house and land where his father
Caleb lived, bounded east by a road leading down
to the Saw Pit, west by a road leading into Kings
street, and south by Jonathan Kniffen. Mentions
son Natha7t.
Oct. 27, 1761.
Proved April 7, 1764.
Westchester Co., N. ¥., i66^-iy8^. 207
385. Jeremtak Caniff, Phillipsburg.
Leaves to son Richard the farm where I now live,
and he is to pay to John Shute £10. Rest to sons
John, Jonas and James, and daughters Ann Shute
and Elizabeth Hunt.
May 1 1, 1763.
Proved May 28, 1764.
386. Charity Haviland, Harrison s Purchase.
" Daughter of Benjamin Haviland deceased."
Leaves to her brother Benjamin, 5^ as heir at law.
Legacies to mother Elizabeth, and sisters Abigail
Haight, Mary Stedwell, Sophia, Charlotte, Sarah,
and to hxoXki^x John.
Witnesses.
Roger Haviland
Elizabeth Haviland
George Harris, "school master"
Dated March 22, 1763.
Proved June 4, 1764.
387. Stillwell Emmons, Yonkers.
Directs all lands in Westchester, and Rights in the
Sheep Pasture to be sold. Legacies to brother
2o8 IViUs of Early Residents of
Thomas and his daughter Sarah. When the latter
is 21, " the land my father gave me is to be sold, and
the money given to Fanny Emmo7is and Abraham
Emmons y
April 25, 1764.
Proved July 16, 1764.
388. James Morgan, Eastchester.
Leaves to son Caleb all lands and fresh meadow,
lying on both sides of the road leading from East-
chester to John Pines mill. Mentions son JameSy
" my daughter in law Susannah Morgan, and her
daughter," " Caleb Morga^i son of my son Caleb''
''James son of my son James." Leaves to " Charles,
son of Charles Morgan, my lot of salt meadow at the
mes.
June 4, 1764.
Proved July 28, 1764.
389. John Runnels, Northcastle.
Leaves to wife Hannah the best room in house.
Executors are to sell all real estate. Mentions sons
Robert, John, Joseph, Ruheson, Sutton, and Andrew,
and daughter Margaret Pur dy, " my grand son Rich-
Westchester Co., N. Y., 1664-1784. 209
eson, son of my son Richeson.'' Makes son Robert
and son in law Andrew Purdy executors.
June 14, 1764.
Proved Oct. 2, 1764.
390. Ebenezer Hutchins, Bedford.
Leo-acies to W\i& Johana and sons Richard, Daniel,
Ebcfiezer, Smith, Gilbert, and James, and daughter
Johana.
Witnesses.
Eliphalet Ball
D" Peter Fleming
John Wescot J" •
Dated Aug. 3, 1 764.
391. Ebenezer Jones, Yonkers.
Provides for wife Martha, and leaves rest of prop-
erty to daughter Jean. Makes Thomas Valentine
executor.
Witnesses.
Daniel Oakley
John Christopher Ambrister
James Hop
Dated April 26, 1764.
Proved Sept. 18, 1764.
2IO Wills of Early Residents of
392. W"^ Foster, Manor of Cortla7idt.
Leaves all property to wife Abigail, and children
Hanfiah, T/wjnas, W'", 2ind/o/m.
Witnesses.
Daniel Seaman
John Drake
Gilbert Ackerley, "farmer"
Feb. 10, 1764.
Proved Nov. 24, 1764.
Liber 25. P. 7.
393. Higgenbotham Gregg, Mamaroneck.
" Mariner." Leaves property to wife Elizabeth.
Leaves to his brother W'" £10 "for Navigation
Instruments." To fames " Navigation Books
and Instruments."
April 13, 1764.
Proved Oct. 29, 1764.
394. Peter Perctitt,^'' New Rochelle.
Leaves to s\sX.^x fane Seacord all lands for life, and
then to her children. To his mother Elizabeth £200^
*'' He was a descendant of Peter Percutt, who was born in France,
1663. He was in New Rochelle in 1710, and had wife Catharine and
children John, Andrew, Sarah, Judy, and Hester. The testator was
probably a son of John Percutt.
Westchester Co., N. Y., 1664.- 1^84. 211
mentions " my father in law Benjamin Seacord" " my
uncle y^w^^ Bonet" "my cows'in John son oi John
Percutt" " my God child Peter Cliatierton, when 21,"
"my cousin Abraham Seacord'' "my sister Jane
6'm^^r«^'^ children Elizabeth d^nd Jane.'' Makes " my
cousin Peter" dind John Bonet executors.
Dated July 30, 1764.
Proved Dec. i, 1764.
395. Israel Pifickney, Eastchester.
Executors are to sell all estate. Mentions wife
{not named), son W"\ and daughters Rachel wife of
Jacob Post ^'' and Isabel.
Proved Feb. 18, 1765.
396. Deliverance Acker, Phillipsburg.
Leaves to son Stephen " my neW gun and sword."
Mentions wife and children {not na^ned) and son
John. Makes Wolfert Acker and Benjamin Brown
executors.
Dated Dec. 20, 1764.
Proved Feb. 6, 1765.
397. Richardson Runnels, Northcastle.
All estate to be sold, and proceeds given to
wife {iiot named) and sons Richardsofi, Jesse
212 Wills of Early Residents of
and John. Makes brothers Robert and Johji ex-
ecutors.
Dated Dec. i, 1764.
Proved April 4, 1 765.
(See No. 389.)
398. Ephraim Raymond, Bedford.
Leaves to wife Mary use of house and land dur-
ing widowhood, and 10 acres with meadow on the
south side of the way. Legacies to sons TJiaddeus
and Ephraim. Leaves to son Ebenezer all land on
the north side of the highway, where 1 now live,
bounded east by Ephraim Raymond -^^ north by
Elias Seeley, west by Ebenezer Raymond. To son
Satnuel, " land on the south side of the highway
against where I now live," bounded north and west
by highways, south by Ephraiin Raymond -^^ and
Joseph Cloke, east hy Joseph Cloke. Mentions daugh-
ter Ann Fairchild, and Mary Reade, and " my grand
daughter Sarah that I brought up."
Feb. 6, 1765.
Proved April i, 1765.
399. James Collard, Morrisania.
Leaves to wife {iiot named^ use of estate. Leaves
to son Jacob " my silver hilted sword and Pistols."
Rest to " my 12 children " W"\ Michael, James, Isaac,
Westchester Co., N. Y., 1 664-1 y 8^. 213
John, Jacob, Mary, Jane, Keturah, Susannah, Rebecca
and Margaret.
Witnesses.
John Lading
YORST DE BE VoiS
James De Graw
Aug. 10, 1763.
Proved April 29, 1765.
400. Catharine Barbaric, Mamaroneck.
" Widow." Leaves to step daughter Elizabeth
Allene " my gold watch," and leaves to her and
" niece Elizabeth, daughter of my hxo\.\i^x Andrew,''
all other property.
Oct. 3, 1760.
Proved Sept. 25, 1765.
401. Elizabeth Strang, Rye.
" Widow of Henry Strang!' Leaves legacies to
son Daniel and daughters Lavinia and Elizabeth,
wife of Richard Van Dyck of Neiv York and Hannah.
Makes " my brother in \2^n James Wood" executor.
Witnesses.
Roger Wood
Elijah Budd
John Carhart
May 6, 1 764.
Proved May 3, 1765.
214 Wills of Early Residents of
402. W'" Merritt, Maniaroneck.
" My body to be buried in a solemn and Christian
like manner, avoiding all the funeral ceremonies and
corrupt customs of the world, particularly that un-
necessary, unsuitable custom, of handing strong
liquor about amongst those who come together upon
such a solemn occasion, by which those occasions
which call for solemn meditation upon the awful
subjects of eternity, are perverted and made sources
of Worldly Pomp and gratification ; against which
I have often borne my testimony while living and
now bear my last testimony." Leaves to wife Mary
the use of \ of lands. The other \ to be sold and
proceeds divided among my children {iiot named^.
Dated " the 4th Day of the 6th month called June "
I 762. Makes Edward Burling of Long Reach and
his son Edward Burling executors.
Witnesses.
Elizabeth Townsend
Elizabeth Townsend J"
Ebenezer Haviland
Proved March 8, 1 766, by the affirmation of Eliza-
beth Townsend, "being of the People called Quakers."
403. James Gedney, Rye.
Leaves wife Phebe use of house. To son Solomon
Westchester Co., N. V., i66^-i/S^. 215
all homestead lands and buildings. Legacies to sons
Isaac, James, Caleb and Jonathan.
Jan. 24. 1765.
Proved March 18, 1766.
404. Patrick Carryt, Westchester.
Leaves to wife Marianne and daughter An7i Tall-
man '' my small library of books." Makes wife and
Whitehead Hicks ^"^, Hugh Gaine and Ebenezer Havi-
land executors.
Dated July 4, 1765.
Proved March 22, 1766.
405. W'" Willett >,s8 Rye.
Leaves legacies to " my brother yi?/?;^ Thomas ^%"
" my sisters Margaret wife of David Jones ^"^ and
Gloriana wife of Edzvard Stevenson ^'^, my brother
Gilbert Colden.'' Leaves rest of lands in Rye and in
Ulster Co. to his father W"" Willett.
Nov. 28, 1755.
Proved Dec. 30, 1765.
406. Thomas Kirkum, manor of Cortlandt.
Leaves personal property to daughter Mary Slow,
'8 He was grandson of Hon. Thomas Willett, who was Judge of
Queens Co., 1710-30. His sister Abigail married John Thomas, Esq.
See will of Isaac Willett.
2i6 Wills of Early Residents of
grandson Thomas Farri^igton, wife Esther, sons
Thof?ias and Zcbcdiah,
Dated Nov. 2, 1761.
Proved Oct. 29, 1765.
407. John Tayler, Rye.
Leaves to wife Sarah use of house and lands for
life, then i to Henry Tayler eldest son of my eldest
son Henry, the other i " to all my soils'' {not named).
Makes wife and Sa^nuel Bowne executors.
March 28, 1766.
Proved June 4, 1766.
408. Josiah Cook, NortJicastle.
"This 7th day of 9th month called September."
Leaves all lands to sons James, Jacob, George and
Isaac. Legacies to wife Rebecca, and daughters
Rhoda, Elizabeth, Hannah, Martha and Deborah.
Mentions " my cousin Thomas son of Henry Frank-
lin late of Greenwich.''
Proved June 4, 1766.
409. John Gedney, Scarsdale.
Leaves to son Elijah all lands in Scarsdale. Use
of household goods to wife Maiy. Legacies to
sons Bartholomciu and John. Mentions daughters
Westchester Co., N. V., idd.^-iyS.f. 217
Mary, Martha, Ruth, Esther, and children of my
daughter Anna, deceased, "my brother y<9j-^///."
March 13, 1765.
Proved Oct. 11, 1766.
410. John Butler, Phillipsburg.
Leaves personal property to wife Eleanor, and
sons Henry and Robert.
March 18, 1763.
Proved July 10, 1765.
411. Isaac Bockhart, Phillipsburg.
Leaves legacies to daughter Mary and wife Antie.
Rest of property to children John and Rachel " which
I had by my first wife." Makes brother John and
brother in law Stephen Ecker executors.
Witnesses.
Jacob Conckling
Garrit Crankheyt
WOLFERT EcKER
Dated May 30, 1764.
Proved Oct. 10, 1765.
412. George Jewell, Phillipsburg.
Provides for wife Martha^ and leaves legacy to
2i8 Wills of Early Residents of
son Staats. Rest of property to sons W^, Abraham^
Isaac, John.
Nov. 17, 1759.
413. Mary Neufville, New Rochelle.
Leaves legacies to nephew y(?/^;/, eldest son of my
brother John Neufville, deceased, Joh7i son of my
s\st&Y Prtidence Bonin, deceased, brother in \^r^^ James
De Bley, my sister Martha De Bley,
July 25, 1758.
Proved June 28, 1766.
414. Jonathan Arc her, ^"^ Eastchester,
Directs that " 20 acres of my land adjoining land
of Timothy Hunt, which I bought of my son in law
Stephen Fowler^' to be sold, and my son in law
Stephen Fowler is to have all the rest of the land I
bought of him, June 27, 1764. To son Ezekiel 2^
other houses and lands. Legacy to son John, grand
son Caleb Archer, and to daughter Abigail wife of
Joshua Pell.
Dated Sept. 26, 1764.
Proved Aug. 2, 1766.
" He was son of John Archer, the third son of John Archer, the sec-
ond Proprietor of the Manor of Fordham. His daughter Sarah married
Stephen Fowler.
Westchester Co., N. V., i66^-i/8^. 219
415. Daniel Haines y Rye.
Leaves legacies to grand daughter Esther Miller,
and to wife {not named') and to daughter Rebecca
Waring. Rest of estate to sons Gedney and
David, when 21. Makes wife and brother James
executors.
Witnesses.
Mathew Hunt
W** Cochran
Richard Budd, "school master"
Oct. 27, 1765.
Proved Sept. 29, 1766.
416. Anthony Hill, Manor of Cortlandt.
Leaves personal property to wife Elizabeth, and
daughters Elizabeth and Mary. Makes brother An-
drew Hill, and Joseph Wallis executors.
May 26, 1766,
Proved Aug. 25, 1766.
4 1 7. Thomas Carpenter, Harrisons Purchase.
Leaves all property to sons Thomas and Isaac, and
V
220 Wills of Early Residents of
to daughters Martha wife of Thomas Park and
Freelove wife of Thomas Marsh.
Witnesses.
Gilbert Bloomer
James Oakley
Hezekiah Doolittle J"
Dated Aug. 29, 1766.
Proved Sept. 12, 1766.
418. Hercules Lent o[ Ryckes Patent.
" Being blind and weak." Leaves to eldest son
Jacob Lent ^25 " in consideration of his birth right.
Also the farm he now lives on, 350 acres, lying in
the southeast part of a tract of land granted to my
father Ryck Abraha7nse Lent^dind is commonly called
Ryckes Patent, and by the Indian name Sackhoes."
Leaves to son Hcndrick Le^it " the farm where I
live, 350 acres in the southwest part," and i of a
piece of meadow in the Highlands in Orange Co.
called John Ranfs meadow. Also 2^ of a piece of
meadow in Duchess Co. on the north side of a cer-
tain hill called Anthony's Nose. Leaves to son
Abraham Lent, the farm where he lives, 350 acres,
on the north side of the land devised to my son Hen-
drick, and the other half of the meadow in Orange
Co. and \ the meadow in Duchess Co. Leaves " to
my 4 grand children, children of my daughter Chris-
Westchester Co., N. V., i66^-i/S^. 221
tz'na, viz. Abraham, John, Lea, and Rachel Lamb^
£100. To daughter £/z3abeth Lent £\oo. Leaves
to daughter Rachel vixie of James La7nb dW lands in
Orange Co. known by the name of Sto7iy Point, and
as much land on the north side of my land as will
make the whole 382 acres." Leaves to daughter
Cathaj'ine wife of Hendrick De Ronde 382 acres of
land in Orange Co. bounded south by the North
West Line, and Stony Point, and east by Hudson
river, and north by land devised to daughter
Rachel.
Witnesses.
Philip Ver Planck
James Ver Planck
Jacobus Kronkhuyt
Abraham Kronkhuyt
Dated April 10, 1765.
Proved Nov. 13, 1766.
419. Joseph Osburn, Salem.
Leaves to wife Rachel and daughter Mary the use
of i the house, etc. Leaves to son Nathan the house
and land after wife's decease, and the land on the
plain, being the west part of my land adjoining
Cortlandt Manor.
Dated March 12, 1766.
Proved Nov. 10, 1766.
222 Wills of Early Residents of
420. Moses Brundige, Northcastle.
Directs estate to be sold and the proceeds to be
paid to wife Mary, and chWdr en John, Jeremiah and
Eunice. Makes "my loving ViVicXe Joshua Brundige
oi Rye'' executor.
Sept. 9, 1766.
Proved Nov. 3, 1766.
421. Frederick Brown, Phillipsburg.
" Farmer." " It is my will, with the permission of
Col. Frederick Phillipse ^^^, the owner, that my wife
Joanna should have the farm and the Improvements,
and that at her death my son Evert should have the
same, according to the custom and after the manner
of holding farms in the Manor of Phillipsburg."^
Mentions sons John and Isaac, and daughters Eleanor,
Rebecca, and Hannah.
Dated Jan. 12, 1766.
Proved Feb. 17, 1767.
'"The leases for farms in the Manor of Phillipsburg were mostly
"life leases," and on the death of the tenant the land and the "im-
provements " reverted to the landlord. After the Revolution the
whole Manor was confiscated, and the various farms were sold at auc-
tion by the Commissioners of Forfeiture, and in most cases were pur-
chased by the tenants.
Westchester Co., N. V., 166^-1/8^. 225
422. Isaac Vermillie, Yonkers.
"Advanced in years." Leaves to son John his
dwelling house and meadows, etc. Mentions sons
Isaac and Petrus, and daughters Altie Teller, Mar tie
Teller, Sarah Valentine, Rebecca Dyckman, and Han-
nah Odell.
Dated March i, 1748.
Proved March 5, 1767.
423. Susana No dine, Yonkers.
Leaves property to daughters Judea Jacobs and
Elizabeth Pinckney. " To my grandson Lewis son
of my daughter Judea, my gun." " To son Peter
my oyster rake." " My grand daughter Elizabeth
daughter of my son Peter NodineJ"
Witnesses.
Evert Bussing
W" Betts
Jan. 19, 1762.
Proved Nov. 30, 1762.
424. Israel Honeywell, Westchester.
Leaves to son Israel the rest of the farm in West-
chester, that I bought of Tunis and Philip Pell, also
224 Wills of Early Residents of
my silver watch. Legacies to daughters Anne wife
of Nathaniel Underhill, and Phebe. To wife Martha
the use of house and movables. Leaves to son
Gilliard all houses and lands in Westchester except
as above. Mentions son Stephen and brother
Richard.
Witnesses.
John Williams
Nathaniel Underhill
Stephen Williams
Feb. I, 1743.
Proved Dec. 7, 1762.
425. Joseph Reynolds, Northcastle.
Leaves to brother John my part of the lot that
lies joining to Mahanus meadows, 5 acres, with the
right of 50 acres, that my hxoX[\^x John and I bought
of our honored father John Reynolds. Leaves rest
of lands to brother Robert. Leaves to sister De-
borah ;^20.
Witnesses.
John Ferris
Benoni Platt
W" Sutherland
• Jan. 15, 174^.
Proved Oct. 9, 1 762.
Westchester Co., N. Y., 1664-178^. 225
426. W^ Hammond, Phillipsburg.
Leaves to wife Esther use of Improvements.
Leaves to son Jesse after wife's decease, all of his
Improvements, and he is to take care of his brothers
W"'' and Abraham " having not their naterall sences."
Mentions " my father in law JV'" Davids^
Witnesses.
David Davids
Gilbert Horton
Harman Davids
Jan. 15, 1762.
Proved Dec. 20, 1 762.
427. Deliverance Concklin, Phillipsburg.
" My wife Allea shall stay in my improvements
and have control of all belonging to me. My son
Matthew is to stay during good behavior. If he
takes good care of my wife then he is to have all the
improvements." Mentions daughter Deliverance vjii^
oi Jacob Dyckman, my brother in law W"^ Davids.
Witnesses.
Thomas Vibart
Daniel Harman
W^ Davids
June 18, 1762.
Proved Dec. 20, 1762.
2 26 Wills of Early Residents of
428. N'at/ianiel Htcson, Phillipsbiirg.
" Being- a soldier gowing- up to gard the Frontaires,
in the New York Ridgemint." Leaves to brother
TJwnias all estate real and personal." "If he should
die before I make another will, then to go to my
2 sisters Ahigail and Mary." Makes W"' Pugsby
2lwA JoscpJi Tompkins^'' executors.
Witnesses,
Robert Graham
Gilbert Drake
W" Davids
May 20, 1 761.
Proved Jan. 29, 1763.
429. Hairy Griffin, Rye.
Leaves to wife Aviy bed and bedding. Leaves to
eldest son Benjamin ^^loo " which may appear to be
his by his uncle's will," Mentions son W'" and
dauohters [anc and Ann. Makes wife and brothers
Benjamin and W'" executors.
Witnesses.
Margaret Hains
JosErii Hains
Maurice Smith
Jan. 3, 1763.
Proved Jan. 31, 1763.
Westchester Co., N. V., j66^-i/S^. 227
430. Sarah Palmer, Eastchcster.
"Widow." Leaves to son Jasper £1 when 21.
All rest to son Joshua when 21. Makes my brother
in law JosepJi Drake and Edmund Ward executors.
Mentions " my 3 sisters " {iiot named).
Witnesses.
W" Crawford
Edward Fowler
Joseph Drake
June 5, 1762.
Proved Feb. 15, 1763.
Liber 22, P. 689.
431. Jonathan Lane, Manor of Cortlandt.
Leaves to sons Gilbert and Isaac " my tenement
farm which I now have in possession." Leaves to
wife {not named) all movables, and she is to pay
half the rent for farm. Leaves legacy to son Jona-
than J"".
Witnesses.
Ebenezer White
John Field
Nicholas Budd, "farmer"
Sept. 22, 1769.
Proved Nov. 4, 1769.
Liber 27. P. 196.
228 Wills of Early Residents of
432. Caleb Hunt, Eastchester.
Leaves to wife Sarah " all rights in the place we
now live on, which was her father's Capt. W"^ Pinck-
ney." To son Tho7nas \ my land at City Islaiid,^''
and to daughter Eleanor Williams the other half.
Mentions John Hunt son of Capt. John Hunt, " my
grand son Ste/>hen Williams." Makes wife and Ben-
jamin Drake executors.
March 3, 1769.
Proved Dec. 12, 1769.
433. Stephen Hoyt, Bedford.
Leaves to wife Martha " use of house and land,
to bring up the children." All houses and lands to
be sold when youngest child is 21.
•' The island called " Great Minnieford's Island" was a part of the
Manor of Pelham, and was sold by John Pell to John Smith of Brook-
lyn, December ii, 1685. It was afterward owned by Amos Dodge, who
sold it to Samuel Rodman, June 22, 1753, for ;^230o. He sold it to John
Jones of Jamaica, June i, 1755. It was next owned by Joseph Palmer,
who sold it to his brother Benjamin, June ig, 1761. The project of
making the site for a new city was started in the fall of 1761. A map
was made, and the whole island divided into 30 shares, and sold to
various parties, of whom Caleb Hunt was one. The whole made 4500
house lots, each 25 x 100, besides two squares of 30 lots each for public
buildings. The price paid for lots was ;^io. It took the name of " City
Island," which it has ever since retained.
Westchester Co., N. Y., 1664-1^84. 229
Mentions son Stephen and other children {iiot
named^. Makes Matthew Fountain executor.
Witnesses.
Nehemiah Lounsbury
Joseph Owens
Jeremiah Lounsbury, "farmer"
Dated Feb. 7, 1770.
Proved March 3, 1770.
434. Phebe Wilson, Rye.
" Widow." Legacies to sons Jonathan, Andrew,
Roger and Benjamin.
Witnesses.
Joseph Wilson
John Purdy, "farmer"
Jan. 26, 1770.
Proved Feb. 2, 1770.
435. Caleb Norton, White Plains.
Leaves to wife Hannah the use of house and 3
pieces of land, one where the house stands and one
where my barn stands, and the other on the west
side of the road opposite the barn. Executors are
to sell land bought of James Wood, and the farm
after death of wife. Mentions grand sons Caleb
230 Wills of Early Residents of
Horton and Caleb Barker. Leaves legacies to
daughters Sarah, Aime, Hannah, fa?ie and Eliza-
beth, and to sons Gilbert, Underhill, Isaac and Abra-
ham. " My son Underhill is gone from me, but if
he returns he is to have an equal share." Makes
James Horton J'' diXidJohfi Tow7isend executors.
Dated March 26, 1770.
Proved Aug. 29, 1770,
436. Hannah Griffin ^'', Mamaroneck.
Leaves to "my aoMSWi. John Griffin son of my
brother yi?//?2, my house and land in Alamaroneck, ly-
inof between the lands of Robert Coles and the lands
oitho. Palmers, which I bought of Gideon Florence, 15
acres." To my cousin Sarah daughter of my sister
Jemima Cooley deceased, £^0. Mentions "the
daughters of my sister Je7nima Cooley deceased,
daughters of my sister Mary wife of Thomas Veal,
daughters of Elizabeth wife oi John Ferris, children
of Sarah wife of Doughty Dole, daughters of An7i
wife of Jai7zes Hustis -^^ " my brothers Joh7i and
Joseph.'^
Aug. 10, 1770.
Proved Aug. 31, 1770.
Westchester Co., N, Y., i66^-iy8^. 231
437. Peter Vallade, New Rochelle.
Leaves all estate to " my honored mother in law
Mary Dyslean, now residing- with me and my
wife." Makes Lewis Pintard of New York ex-
ecutor.
Witnesses.
Elias Bowdinot
John Ricketts
James Spellem
July 21, 1767.
Proved Oct. 13, 1770.
438. TJiomas Marsh, Harrison s Purchase.
Leaves to wife Freelove use of personal property.
To daughter Anne " all that part of my land in Har-
risons Purchase and Rye, beginning at the bounds be-
tween Thomas Carpenter and me, and running straight
to the road that leads from Harrison s Purchase to
Robert Blooiners mill, then along the road to land
of Thomas Lyon '^ and along his land to land of
Joseph Merritt -^^ and along his land to land of
Stephen Sherwood, and then along land of Thomas
Carpenter to beginning. This is left to her for life,
then to my grand son Samuel Lyon, son of my
daughter Anne!' Leaves to grand daughter Sarah
Lyon all the rest of lands with dwelling house.
232 Wills of Early Residents of
Leaves to grand daughter Phebe Lyon £100. Makes
George Harris executor.
Witnesses.
Ebenezer Haviland
Gilbert Brundige
JoTHAM Wright
April 14, 1770.
Proved Oct. 3, 1770.
439. Peter De La7icey, Westchester.
Leaves to wife Elizabeth " use of dwelling house
and lot in New York, now in occupation of Mr.
Golden, Postmaster, and the other lots of ground
adjoining in occupation of Mr. Schenck and others. ^^
The better to enable her to support and maintain
my children till they are of age." Then they are to
be sold, and my executors are to sell all houses,
mills and lands in Westchester, and all proceeds are
to go to children Stephen, John, Peter, James, Oliver,
Anne, Alice, Elizabeth, Susanna dind Jane.
Witnesses.
Samuel Chambers
Mills Hitchcock
John Bartow
Dated Aug. 20, 1760.
^^ Peter De Lancey was son of Stephen De Lancey and Anne his
wife, daughter of Stephen Van Cortlandt.
Westchester Co., N. K, 1664-178 4. 233
A codicil states that a son Warren De Lancey
has been born since the above will was made, and
he is to have an equal share. " And whereas since
the making of this will, I have purchased sundry
parcels of land " he leaves these to his children.
Witnesses to codicil.
Samuel Seabury
Jeremiah Regan
John Bartow
Proved Oct. 24, 1770.
Liber 27. P. 419.
440. Martmes May, Phillipsburg.
Leaves to grandson Marlines son of Marlines
Van Warl " my Dutch stove and my setting chair
with two arms." Rest of property to his 4 children
Elijah Slorm, Mary Clements, Aufia Van Wart and
Marie Boys.
Witnesses.
John Bockhout
Walter Hier
W" Davids, " farmer "
Dated Aug. 20, 1 768.
Proved Sept. 21, 1770.
441. Robert Reed, Yonkers.
" Farmer." Provides for wife Jane. Leaves to
son Isaac £ 1 00. Legacies to children Jacob, A re her,
234 Wills of Early Resideitts of
John, Phebe, Elijah 7\.\\djaite. Leaves to son Robert
"my farm by the consent of my Land Lord."
Makes wife Jane, son Robert and Abraham Odcll
executors. Not dated.
Witnesses.
Vincent Fowler
Frederick Fowler
Cornelius McCarthy
Proved Sept. i8, 1770.
442. Joyakum Van Wart,^^ Phillipsburg,
Leaves wife Rachel use of i the farm. Leo;acies
to grand daughters Christina Conckliii, Catri7ie Van
Wart daughter oi John Van Wart. Leaves rest of
estate to sons Gerritt, Joh^i and Jacob, and to the
children of his dauo-hter Catrine who was the wife
of Deliverance Co7tcklin, and children of Abraham
Van Wart deceased, and to Mary wife of Daniel
Alartlinghs. Leaves to son John " the farm, with
the consent of the Lord of the Manor."
Witnesses.
Clod Requa, " farmer "
Samuel Hustis
Jacob Van Wart
June 21, 1770.
Proved Sept. 18, 1770.
*' He was a descendant of Joachim Van Waert, who was living on
the Manor of Phillipsburg in 1694. He was probably the grandfather
of Isaac Van Wart, born Oct. 25, 1762, died May 23, 1S28, and famous
as one of the captors of Major Andre.
Westchester Co., N. ¥., i66^-iy8^. 235
443. Thomas Lyons, Rye.
Leaves to wife Martha use of dwelling house.
To son Tho7nas " a lot of land Lying west of the
street or road beginning at the south corner by
Gilbert Miller s land, by a street, and running north
to Tho7nas Howeirs land, to my upper lot against
my house, from thence east to King's street, and
down said street to beginning. Also another piece
east of my homestead, beginning at the southeast
corner and running north along my homestead, until
it comes to the corner of the lane, and from thence
east to Byram river." To son Andrew " my house
and homestead, including my house and the house
he hath built, and running along Samuel Browns
land, and the land given to my son Thomas to
Byram river." " Also a lot opposite to my house.
Also all my lands lying between Samuel Browns
land and Byram river, and running up the river by
Joseph and Benjamin Wilsons land and Samuel
Browns land, about 60 or 70 acres." And 50 acres
on east side of Byram river in Greenwich. My lands
and meadows on Menursink island are to be sold.
Mentions children of my daughter Phebe late wife of
Samuel Wilson deceased. Children of my daughter
Mary wife of Abraham Miller deceased, my daugh-
ter Abigail wife of Daniel Merritt, diVidi Jeinima wife
oi James Seajuan.
Dated Nov. 5, 1770.
Proved Dec. 13, 1770.
236 Wills of Early Residents of
444. Siffion Outhouse, Westchester.
Legacies to wife Anna, and daughters Hellitia,
Leonar, Ann and Mary. Leaves to son Simon all
lands and improvements I have a right to in North
Castle, 55 acres, and a piece of wood land of 40
acres. Leaves son JoJm 5^
Witnesses.
Job Wright
Daniel Miller
June 8, 1 76 1.
Proved Dec. 14, 1770.
445. John Toivnsend, Mamaroneck.
Property to be sold by executors. Mentions wife
Elizabeth, daughter Elizabeth Pinckney, " my kins-
man Isaac Gcdiiey blacksmith." Makes his brother
George and Samnel Townsend executors. Mentions
'' Richard dixxdjohfi sons of my brother George.''
Witnesses.
George and
Thomas Townsend
April, 1767.
Proved Jan. 25, 1771.
446. John Pi7ie, Eastchester.
Leaves legacies to ^Niie Ja7te, and dSiWghtevs Phebe
and Hannah. Rest of property to son James
Westchester Co., N. Y., i664-i'/84. 237
when 21. Makes yi?^;^ Townsend 2Ln6. Peter Bennitt
executors.
Dated Dec. 23, 1770.
Proved Feb. 4, 1771.
447. Isaac Gedney, Maviaroneck,
Leaves to son Caleb the lot of land bought of Con-
rad Cover. To son JosJma ** the lot he lives on called
Hopper s Lot." To son Isaac the house where I now
live and all other lands. Legacies to daughters Phebe,
Miriam, Ann Horton, Mary Seacord. " I make Isaac
Gedney, blacksmith, and his brother Caleb " executors.
Witnesses.
Caleb Purdy
Job Hedden
Caleb Purdy J"
Feb. 16, 1 771.
Proved March 26, 1771.
448. Thomas Hunt, Eastchester.
Leaves all estate to his mother Sarah. Mentions
Benja^nin Hunt, Martha Vail, Freelove Williams,
Philip Pahner.
Witnesses.
Benjamin Drake
Hannah Drake
Daniel White
Oct. 29, 1770.
Proved Nov. 6, 1770.
238 Wills of Early Residents of
449. Susannah Mercier, New Rochelle.
"Widow of Isaac Mercier — advanced in years."
Leaves to grandson James Besley, eldest son of my
son in law Oliver Besley, " all the rent he hath had
in my house in Neiu Rochelle, for some years past."
Mentions grand daughters Ann, wife of Peter Flan-
dreau, Susamia wife of John Gerrineau, my niece
Mary Ann Ferris, and grand daughter Mary Besley.
Executors are to sell all real estate. Mentions
" my grand daughter Susannah Goodzvin, Mary
daughter of Oliver Besley, Mary Ann Boyd, A^in
Flandreaii, Susanah Garineau, daughter of my
son in law W'" Le Coitte deceased. My son in
law Oliver Besley,'' and my friend Peter Flandreau
executors.
Witnesses.
Jeremiah Mabie
W Adams
Proved Jan. 14, 1771.
450. W*^ Anderson, Phillipsburg.
Provides for wife Dorcas. Directs farm to
be sold. Legacies to daughters Mary Acker-
man, Elizabeth Bousman, Dorcas Sniffin, and
Westchester Co., N. Y., iSd^-iyS^. 239
grand son Ja7nes Dean. Rest to sons W*" and
Nathaniel.
Witnesses.
W" Field
Thomas Champenais
Caleb Huestis
May 2, 1766.
Proved Feb. 5, 1771.
451. Harman Yorckse, Phillipsburg.
Leaves to son W'"^ and his children " the farm in
Phillipsburg where I now hve." Mentions " children
of my son Joh7t,'' "children of my daughter Angeltie
Jewell'' " child- of my daughter Altie Martling^'
"children of my daughter Mary Dean," " my daugh-
ters Jane Hilliker and Margaret Van Wart, Eliza-
beth Cha7npenais and Catharine GravistonJ' "my son
in law Thomas Champenais'' "son in law Thomas
Dean."
May 7, 1769.
Proved June 19, 1771.
452. Magdalene Stouffc, New Rochelle.
"Widow." Mentions nephews Theodore and
Daniel Frezerut of Charleston, S. C, "my grand
nephew Daniel Bourdeaux son of my nephew y«;;2^j-
240 Wills of Early Residents of
Bordeaux of Charleston, S. C." INIakes James Dc
Bley and Peter J Wtada executors.
Dated Aug. 8, 1 768.
Proved May 25, 1771.
453. Hendriek Va?i Tassel, Phillipsburg.
Leaves to sons A'//;/ and Hetidriek all his Improve-
ments. Legacies to daughter Mary and grand
daughter BaitJiy Stymcrs. Makes wife Balitie, Peter
Bout and Cornelius Van Tassel executors.
Mentions having a claim to lands on Long Island.
Witnesses.
John Embers
Thomas Buys
Robert Graham
March i, 1771.
Proved April 3. 1771.
454. Henry Disbroiv,^'' Alamaroneck.
Leaves to son Henry "my silver headed cane and
Great Bible." Legacy to son John. Executors are
to sell land bought of Ncheviiah Palmer and salt
meadow, " and the lot that lyeth between James
Motfs land, and the house that was Col. Heatheotes."
" He was a descendant of Peter Disbrow, one of the first proprietors
of Rye in 1660. Henry Disbrow was born 1730. He married Elizabeth
Pell. His son Henry was born February 25, 1755, and died in 1S25.
Westchester Co., N. V., 166^-1/8^. 241
Makes my cousin Benjamin Griffin, my cousin John
Hadden and Isaac Gedney, blacksmith, executors.
Witnesses.
Ephraim Avery
Isaac Kniffin
Jan. 23, 1771.
455. Joseph Post ^^ " of the Yonckers.''
Leaves to son Jacob £100. To son Abraham, a
small tract of land in Rockland m Orange Co. where
he now lives. To son Anthony £100. Leaves to
sons Isaac and Peter " the farm where I now live."
Mentions daughters yi?;;2zV;2^ 2.n<\ Margaret. To son
Martin £100. Mentions grand son ''Martin Cre-
gier son of my daughter Ann Cregier.''
April 2, 1771.
Proved May 23, 1771.
456. Benjamin C our sen, Manor of Fordham.
Directs estate to be sold. Leaves legacies to son
Ttmis, d3.ughter Ja7ze Lent, grand son Betijamin son
of my son John, and son Isaac.
Witnesses.
Tunis Michaelsen
Henry Michaelsen
Francis Godfrie
Dated Oct. i, 1770.
Proved Dec. 22, 1770.
242 Wills of Early Residents of
457. Be7ijamin Cornell, Scarsdale.
Leaves to wife Abigail " my horse and chair, and
my negro boy called J^ipiter'' Leaves to sons
Stephen and Be7ijamin all lands. Legacies to
daughters Han^iaJi, Jane, Deborah, Anne, Phebe and
Abigail. Mentions "my brotheryi?//^ Cornell.''
Witnesses.
Edward Burling
Edward Burling J" and
Rebecca Burling,
" of the People called Quakers."
March 22, 1763.
Proved Aug. 29, 1771.
458. Robert Weeks, Manor of Cortlandt.
Leaves to wife Jemima the use of all estate to
enable her to bring up the children. Then all lands
are to go to son Lewis. Legacies to 3 daughters
Esther, Tamarus and Charity. Makes wife and
Edivard Smith andy<?^ Wright QXQcutors.
Witnesses.
Peter Rosie
Reuben Stivers
Moses Travis
Dated July 3, 1771.
Proved Aug. 10, 1771.
Westchester Co., N. Y., 1664-1^84. 243
459- Jci'bez Hull, Salem.
Wife Mary. Leaves to sons Nathan and Isaac
" the whole of my farm." Legacies to daughters
Mary Wzlcocks, Eunice Taylor, Sarah Rolwell.
Witnesses.
Jacob Hoit
Ebenezer Wood
Solomon Meade
Dec. 7, 1767.
Proved Oct. 11, 1771.
460. Lawrence Mahon, Rye.
Leaves all property to daughter Rachel.
Witnesses.
Hannah Halliday
Gilbert Miller
John Carhart
May I, 1771.
Proved Nov. 3, 1771.
461. Philip Ver Planck, Manor of Cor tlandt.
"Gentleman." Leaves to ^[dest son Jacobus Ver
Planck, all that neck of land and meadow, on the
east side of Hudson's river at the entering of the
Highlands, just over against a certain place called
244 Wills of Early Residents of
Haver str aw y^^ and is known by the Indian name of
Menagh, with the tenements now possessed hyjo/m
Holmes and Albertus Van Tassel, containing about
900 acres. To him for life, then to his heirs. Also
5 farms in the Manor of Cortlandt, one being the
northeast part of South Lot No. 2, now possessed by
Joseph Fowler, 160 acres. And 2 farms leased to
Dajiiel Horton, each 125 acres, and one leased to
Lawrence Hoff, 300 acres, and one possessed by
Emmett Clemens, 300 acres. Also 106 acres in pos-
session of Walter Dobbs, with grist mill, stream and
mill dam. Also all right to the undivided lands in
Manor of Cortlandt. Also my \ of Lot i, in Duch-
ess Co. on north side of Great Wappinger Creek.
Also iV of 3 Lots in Rttmboufs Patent, on the north
side of the north line of the Patent of Adolph Pliil-
lipse. Leaves to son Johanes, Front Lot No. 2 in
the Manor of Cortlandt, joining Hudsons river, 932
acres, with a small slip of land on the west side of
said lot by Hudsons river, bought of Mr. HiLsun.
These to him for life, then to his heirs. Also a cer-
tain farm No. 6, being a part of Lot No. 4, and now
leased to Josiah Ingersoll. Leaves to son Plulip
Lot 3 in Duchess Co. on south side of Wappingers
creek, with Dock, storehouse and buildings, 540
acres. Also the farm in Duchess Co. where he lives,
®^ The tract of land known as Ver Planck's Point was a part of the
Manor of Cortlandt, and was left by Stephanus Van Cortlandt to his
oldest son Johanes. He left it to his daughter Gertrude, who married
Philip Ver Planck, who was the son of Gulian Ver Planck and grand-
son of Abraham Jacobsen Ver Planck, the founder of the family.
Westchester Co., N. Y., idS^-i'/S/f. 245
with several parcels of land which did belong to my
father Gulian, with mills and stream. Also farm
No. 9 in the northwest corner of South Lot No. 2 in
the Manor of Cortlandt, now leased by Benjamin
Fields. Leaves to son Philip diXxd 3 daughters Ajtne
Mary, Gerty and Catharine, j of 3 Lots in Rum-
bout Patent, which 3 Lots fell to the share of
our grandfather Gulian Ver Planck. Leaves to
his 3 daughters 5 farms in South Lot No. 2 in
Manor of Cortlandt, one lying next to Croton
river, 200 acres, now possessed by widow Sherwood,
No. 2, 178 acres possessed by Henry Kears, No. 3
adjoining Croton river, 235 acres, leased by Michael
Vredenbergh, No. 4. 300 acres possessed by Jacob
Ryder, dind No. 11, 130 acres in possession of Walter
Dobbs-^''. Also Lot No. 5 on south side of Croton
river, 850 acres. Makes very liberal provision for
his 3 daughters.
Among the personal property are mentioned 19
slaves.
Witnesses.
Frans Lent
Arent Lent
Jacob Lent
JoHANEs Lent
Hendrick Lent
Yan Montross
Oct. 23, 1767.
Proved Nov. 29, 1771.
Liber 28. P. 140.
246 Wills of Early Residents of
462. Rebecca Hadley, Yojikers.
To the children of my son Joseph deceased, "each
a New EngHsh Testament." Legacies to children
George, JV'", Elizabeth wife of TJiomas Lawrence,
Rebecca wife of N'icholas Post deceased, and Mehita-
del wife of Isaac Vermillie, " my grand son folm
son of my daughter y^//^«^." Makes PV'" Nagel and
W" Dycknian executors.
Witnesses.
John Cregier
Thomas Emmons
Proved Dec. 9, 1771.
463. John Barlyt ^'', Nezv Rochclle.
Leaves legacies to wife Judith, and children
Andrew, Hester wife oi Jacob Concklin, Judith late
wife of Lawrence Acker, John, Abigail wife of Peter
Allee, and Charity wife of George Cromwell.
Witnesses.
John Bleecker
Marie de St. Croix
Dec. 24, 1762.
Proved Jan. 18, 1772.
464. Joseph Cor7iell, Scars dale.
"This 2 1 St day of nth month called November."
Leaves to wife Phebe the use of house and land, also
Westchester Co., N. V., 1 664-1 784. 247
the piece on the east side of road, between the lands
of Peter Cornell and Benjamin Cornell. Leaves to
^on Joseph \ of my lands in the Government of New
Hampshire. To son Ferris, all lands and buildings
where I now live, and the piece on east side of road,
and \ of my lands in New Hampshire. Legacies to
daughters Sarah, Phebe, Hamiah, and Mary.
Proved Dec. 30, 1771.
465. Ti7nothy Hunt, Eastchester.
Wife Sarah. Executors are to sell land that
lyeth between Thomas Farringtons land and Jacob
Ryder s, and adjoining the road and Bronx river.
Leaves to sons Eliab, Timothy and Aaroji all other
lands. Mentions daughters Phebe and Eunice, son
Moses. Makes "my 2 brothers in law David Oakley
and Moses Drake " executors.
Witnesses.
Moses Fowler
Jean Drake
Dated Oct. 18, 1771.
Proved Jan. 31, 1772.
466. Po£^er Park, Rye.
Leaves to sons Roger and Thomas all lands in
Harrisons Purchase bought of W"" Fowler deceased.
''Roger IS to have his part next to land of Jaines
248 Wills of Early Residents of
Pine deceased, now Jonathan Brow7i s." Leaves to
son TJiomas 3 acres bought of Joseph Fowler
deceased, where I now dwell, with houses, etc., and
my salt meadow. Also my right in the Ferr)- from
Rye to Oyster Bay, and my undivided lands in Rye.
Mentions daughters Charlotte, Mary, Sophia, and
Elizabeth. "^5 are to be laid out in purchasing
5 Bibles of 20^ each, and given to my grandsons
Jesse son of Roger, Roger son of Thomas, Roger
Purely, son of my daughter Mary, Roger Haviland
son of my daughter Charlotte, and Park Brown son
of my daughter Sophia!' Leaves to son Thomas 30
acres in manor of Cortlandt. " My daughter Mary
wife oi Joshtia Purdy!'
June 1 1, 1768.
Proved Feb. i, 1772.
467. Elve7i Hunt, Westchester.
Executors are to sell all lands. Leaves to wife
Enphcmia ^300. " I order my eldest son Thomas
to be learned to Read to Write and to Cypher so
far as the Rule of Three, and when 14 years old to
be put to a trade." " My youngest son Ehen,"
" my nephew Elveii son of my brother John, and his
eldest brother yi?/^;^-^''." Makes y<9//;2 Ferris, Daniel
White, W'" Honeyzvetl executors.
Proved March 18, 1772.
Westchester Co., N, Y., i66^-iy8^. 249
468. Nicholas Dean, Yonkers.
Wife Deborah. My son W"* " to have all my
right to the farm I live on." Mentions children
Solomon, Daniel, Phebe widow of Joseph Pell, Sarah
wife of Sa^nuel Barnes, Charity wife of John Valen-
tine, Afary wUe of IV'" Under hill, Amy wife oi Elias
Doughty, Rachel wife of Jonathan Ferris, Margaret
wife of Joshua Gedney, and Stephen. Mentions
Stephen, Samuel and Nicholas Thorn, sons of my
daughter Amia deceased.
Dated Feb. 8, 1772.
Proved March 24, 1772.
469. Stephen Rich, Yonkers.
Executors to sell estate and give the proceeds to
wife Martha and children {iiot named). Makes his
wife and brothers Abraham diud Jacob executors.
Witnesses.
Robert Farrington
Benjamin Farrington
Dated Nov. 23, 1771.
Proved April 6, 1772.
470. Mary Gedney, Scarsdale.
"Widow oi John Gedney.'' Leaves to son Elijah
"the land of mine in his possession between his
250 Wills of Early Residents of
farm and the White Plains line." Mentions "chil-
dren of my son John'' and "my daughter Afina,''
both deceased. Mentions son Bartholomew, and
" other children " (?iot named^.
Dated March 3, 1772.
Proved April 7, 1772.
471. W'" B or don, Westchester.
Legacies to daughter An7i, and sons Daniel and
Peletiah. Rest to son W"\ Makes Ezekiel and
Nathaniel Hyatt executors.
Dec. 31, 1771.
Proved March 3, 1772.
472. Alary Pell, Pel ham.
"Widow." Leaves to son Caleb "my Great
Bible." Legacies to children James, Elijah, Bath-
sheba, Euphemia, Philena, " my daughter A^m Van
Kleek, and her daughter Mary Lawrence',' " my
daughter Mercy Rodfnan, and her daughter Char-
lotte," " my grand daughter Mary daughter of my
son Caleb," " my grand son Caleb Haviland^' " my
brothers y<2w^x d^nA Joshua Eerris."
Dated April 18, 1772.
Proved May 30, 1772.
Westchester Co., N. Y., iSd^-iyS^, 251
473. Sibert Acker, Phillipsburg.
Wife Eleas, sons W"* and Abraham, daughters
Hannah and ^/^^jt, grand son John Acker, ''Rachel
daughter of my son John^' " grand daughter Eleas
and Mary daughter of my daughter Rachel, de-
ceased."
Aug. 10, 1769.
Proved May 25, 1772.
474. Joseph Biidd, Manor of Cortlandt.
Legacies to wife Elizabeth and children Joseph,
Griffin, Elijah, Jerusha, Thamar, Ann, Elizabeth.
Witnesses.
Priscilla Haviland
Gilbert Haviland
Joseph Strang
July 2, 1771.
Proved July 8, i 772.
475. Joh7t Center, Westchester.
Legacies to wife Elizabeth and son Henry. Leaves
to daughter Mary Magdalen ^20, and the house and
lot bought of David Hayes. Leaves to sons He7iry
252 Wills of Early Residents of
and Peter "the house and lot in which Hayman
Lezy lives, in Duke Street "^^ (i\>:c' York). To
daughter Lydia the house I bought of Dr. Patterson.
To daughter Anna the house I bought oi Jacob Fos-
ter. Executors are to sell all lands in Westchester.
Makes Humphrey Jones, merchant, and Ja^nes T^an
P^irick executors.
Witnesses.
Richard Elting
Nicholas Jones
Proved July 6, 1772.
[This will was evidently made in N'ew York, as the
executors and witnesses were well-known residents of
that city.— W. S. P.]
476. Joshua Purdy, White Plains.
Leaves to wife Mary the use of house and land on
east side of road. Leaves legacies to JJ^'" Ander-
sons 4 dauirhters and to " my dauohters Hannah and
Judith.'^ Leaves all land on west side of road to
sons Jonathan, Joseph, Elijah and Isaac. To son
Elijah my land on the south side of road, below
Caleb Harttnans. ^Mentions " my grand son David,
son of Elijah Purdy'' Leaves to son Elijah
**The house and lot in •' Duke Street " are now No. 45 Stone Street.
New York.
Westchester Co., N. Y., i66/j.-i'j8^. 253
land on east side of road, bounded east h-^ Joshua
Barnes. Other lands to son Isaac.
Witnesses.
Anthony Dale
Anne Hyatt
Caleb Hyatt
Jan. 13, 1771.
Proved April 25, 1772.
477. Keziah Glover, Yonkers.
" Widow," Legacies to grand daughter Elizabeth
wife of Capt. John North, " my great grand son
Peter, eldest son of my grand daughter Susanna
Tippet t." Makes Miles Oakley, weaver, executor.
Dated Aug. 10, 1770.
Proved June 18, 1772.
478. Afina Williams, Westchester.
*' Daughter of Stephen Williams." Legacies to
" my sister Sarah Williams,'' " my daughters £^e
and Elizabeth'' "my mother Rachel Williams"
A biga 2/ d a u gh t e r oi John Williams -^^
Dated April 27, 1772.
Proved June 15, 1772.
254 Wills of Early Residents of
479. Moses Owen, White Plains.
Leaves to son Moses, " the house where I live,
and 100 acres adjoining, called the Homestead,"
also a piece of woodland in the Hills in White
Plains, 15 acres, also land on Minifells Island com-
monly called the new City Island, containing 30
house lots, each 25 x 100, called the Spring Square."
Legacies to wife Elizabeth, and Esther wife of John
Jo7ies, Sarah wife of Josiah Disbrow, and Mary wife
of Nathaniel Adams, and Mary daughter of W"^
Ayscough. Thomas son of my son Cor7iell Owen,
" a square of 30 house lots on Minifells Island, called
the Square above the meadow." To Natha7iiel
Adams and Stephe^i another son of Cornell Owen
" a Square of 30 house lots called the meadow
Square." To Jemi^na, daughter of Cornell Owen,
5 lots on the same Island, and 5 lots to Susamiah
and Elizabeth, daughters of my daughter Esther
Dobbins, and to Samuel, son of my daughter Mary,
and Sajnuel, son of my daughter Sarah, 5 lots each.
To wife Elizabeth 5 lots, "and one Water Square,
30 lots on the lower side of the Island."
Dated July 3, 1772.
480. W"' Van Wart, Phillipsburg.
Wife Catharine. My sons Joshua and W"" " to
have the Improvements on farm, with consent of
Westchester Co., N. Y., idS^.-i'/S^. 255
Frederick Phillipse now Lord of the manor." Men-
tions " my 6 Qk\\\.Ax^Vi Jacob, W*", Jacobus, Belitie wife
of David Davids, Susanna wife of Wolfert C topper^
Catharine wife q{ Jacobus Davids.
Nov. 29, 1 771.
Proved Aug. 4, 1772.
481. Hannah Piatt, Northcastle.
*'^\dov^ oi Benoni Piatt. (See No. 361.) Leaves
legacies to children Benoni, Jonathan, Abigail, and
to grand daughter Hannah, daughter of Abigail.
Witnesses.
Samuel Banks
James Banks
Ann Banks
March 8, 1764.
Proved Feb. 25, 1767.
482. Thomas Farrington, Rye.
Leaves to wife Keziah the use of best room in
house, and of one third of lands. To son John 5^
Leaves to son Stephen my farm in Harrisons
Purchase, 100 acres. Legacy to daughter Lydia.
256 Wills of Early Residents of
Makes trusty and well beloved friends Tho7nas Vail
zxid. John Cromwell executors.
Witnesses.
Elias Clapp
John Clapp J"
Dated 24th day of 3d month (March), 1761.
Proved March 24, 1767.
Liber 25. P. 572.
483. James Graham, Morrisania.
Leaves " the messuage and tract of land in Mor-
risania, on which I now live, and 3 negro men, and
3 negro wenches, 2 cows, i pair of oxen, 4 horses,
with all farming utensils and household furniture,"
to wife Arabella for life, then to be sold and pro-
ceeds divided among " all my children." Mentions
sons Augtistine, Lewis, Morris, and Charles.
Witnesses.
Samuel Seabury
Abraham Leggett
Jonathan Landon
Dated March 13, 1767.
Proved July 9, 1767.
Liber 26. P. 13.
484. John Osburn, Salem.
To wife Sarah use of i house and lands, and all
the eoods she broucrht to me. Leaves " to Patience
Westchester Co., N. ¥., idS^-iyS^, 257
the mother of my first children," ^3. Leaves all
lands to sons John, Daniel, Ebenezer, Richard, and
David, eldest son John to have a double share.
Legacies to daughters Mary and Abigail. Makes
Josiah Gilbert and Lewis McDonald executors.
Witnesses.
Ephraim Kellam
John Holmes J"
Lewis McDonald
June 7, 1754.
Proved May 23, 1767.
485. Ephraim Coley, Salem.
Leaves to wife Lydia use of i house and lands.
Leaves to son Daniel " all my house and lands in
Salem." Legacies to daughters Riith and Sarah,
when 21. Makes wife and Matthew Keeler of Ridge-
Jield, executors.
Witnesses.
Samuel Belden
Nathan Osburn, "farmer"
James Brown
May 13, 1767.
Proved May 29, 1767.
486. David Brundige, Northcastle.
Leaves to wife {iiot named^ the use of \ of lands
in Northcastle west Patent. To son James the: housQ
258 Wills of Early Residents of
he now lives in and 45 acres joining y<?//;^ Ferris, on
the east side of road that leads from .^^^^r^ through
Northcastle. To son David, my house and tract of
land on the same side of the road. Leaves to sons
James and Daniel the land on the west side of road
that leads to Stanwich. All the lands in the middle
Patent, whereon Jacob Griffin and Daniel Seaman
now live, to be sold by executors.
Legacy to daughter Sarah. Makes wife and
Aaron Forman executors.
Witnesses.
Joshua Ambler
Stephen Seaman
W"^ HORTON
Dated March 12, 1767.
Proved Aug. 5, 1767.
487. Hafinah Quimby, New Rochelle.
Leaves legacies to brother y<?/^« Cornell, to daugh-
ter Mary Cornell, to grand son Qimnby Cornell,
when 21. Rest of property to " my 7 grandsons "
Richard, James, Joh7i, W^, Josiah, Daniel and
Quimby Cornell.
Witnesses.
James Coles
James Fowler
Magdalen Kelby
Jan. 7, 1765.
Proved July 24, 1767.
Westchester Co., N. V., iSd^-iySzf. 259
488. Margaret Duther, Philtipsburg.
" Widow." Legacies to sisters Altie and Rebecca.
To son Jolm, 2 gold rings. To W'" Duther " my
late husband's apparel, gun and sword." Mary wife
of Isaac Eckler. Mentions '' my brothers and sis-
ters, Abrahavt, Isaac, Altie, and Rebecca''' Mentions
" my husband's brother W"^ and his sister's daugh-
ters Mary and Leah.'' Makes " My father in \2i^ John
Duther, and my brother Wolfert Ecker" executors.
Witnesses.
Stephen Ecker J^
Daniel Hammon, "carpenter"
John Ecker
Dated Jan. 15, 1767.
Proved June 23, 1767.
489. Peter Cornell, Scarsdale.
Leaves to wife {not nafned) ^252. IO^ "and the
goods that remain of what her father gave her,"
Legacies to daughter Mary, and to sons Thomas,
Richard and Ebenezer the rest of property. Makes
my uncle Benjamin Cornell and James H or ton ■^''
executors.
Witnesses.
John Flandreau
Timothy Wetmore
John Burling -^^
March 4, 1767.
26o Wills of Early Residents of
Proved May 22, 1767, by affirmation of John
BtuHing, " merchant of New York, one of the People
called Quakers."
490. Nathan Knzffin, Northcastle.
Leaves to wife Ann the use of estate for 4 years,
then the executors are to sell it. Leaves to son
Reubcji ^200, to son Henry ^200, to son Andrew
;^ioo. Legacies to daughters Ann and Susanjtah,
when 21. Makes wife Ann, Caleb Fowler and D""
David Dayton executors.
Witnesses.
Albert Ogden
Daniel Mills
Stephen Vorhis
Jan. 15, 1765.
Proved May 25, 1767.
491. Benjamin Brown ^^^, Rye.
Makes his brothers Thomas and Hackaliah exec-
utors, with power to sell estate, and divide the pro-
ceeds among sons Benjamin, Joseph, Daniel and IV'".
Witnesses.
Zachariah Brown J*"
John Hill
Jonathan Carhart
Jan. 4, 1755.
Proved Oct. 3, 1767.
Westchester Co., N. Y., i66^-iy8^. 261
492. Thoinas Brown, Rye.
Leaves to brother Befijamin £2,20, and legacies to
nephew Benjamin Brown •^'', and to nephews Joseph,
Samuel, W'", Hackaliah ^'', David, Christopher,
Nathan, Thomas, Jeremiah and Isaac Brown, and to
sister Anna wife of Daniet Purdy ^"^, and to nephews
Nehe7niah, Gilbert, Hackaliah and Zephaniah Brim-
dige. Also to nieces Sarah and Mary Brundige.
Leaves all real estate to David Brown "son of my
brother Hackaliah Brown''
Witnesses.
Jonathan Brown J", "merchant"
Joseph Brown
Timothy Wetmore
Jan. 5, 1762.
Proved Dec. 31, 1766.
493. Charity Hains, Harrisons Purchase.
" Widow." Leaves lecracies to daughters Rebecca
o o
Cochran and Marcia, and to grand daughters Esther
Miller and Charity Cochran, when 18. Also to
sons Joseph Gedney Hains and Daniel Hains.
Witnesses.
James Hains ^^
Godfrey Hains, "schoolmaster"
Feb. 3, 1767.
Proved July 11, 1767.
262 Wills of Early Residents of
494. Isaac Coutant, New Rochelle.
Wife Catharine. Leaves to sons Jacob and Isaac
all houses and lands. Legacies to daughters Catk-
arine, Esther, Susa7ina and Maria^i.
Dec. 28, 1747.
Proved Nov. 29, 1766.
495. Caleb Pell, Pelha7n.
" Farmer." Leaves to son Caleb all my farm
plantation and salt meadow in Eastchester, formerly
to my brother Thomas Pell deceased, and whereon
my son Caleb now lives. Reserving the land west of
the fence and running across the farm from the
Boston road to the land of Joiiatha?i Archer, " of
which I give the use for i year to my son James,
and then to my son Calebs Leaves to son James
" all the farm plantation and meadow, in the Manor
of Pelham where I now live." Also all Improve-
ments and right in a farm in Phillips Upper Patent,
Legacies to wife Mary, and to daughters A7in Law-
re7ice, Fila, Mary Rodmaii, Bathsheba and Eiiphemia.
Also to son Elijah. Makes " my brothers in law
John Ferris 2ind James Ferris executors.
Dated March 24, 1768.
Proved April 9, 1 768.
Westchester Co., N. V., 1664-1784. 263
496. Samuel Gilbert, New Rochelle.
Leaves all estate to mother Elizabeth.
Witnesses.
Joseph Anthony
Elie Guion
EsAiE Guion
Oct. 9, 1758.
Proved April 15, 1768.
497. Robert Travis, Manor of Cortlandt.
Provides for wife Mary. Leaves to eldest son
Mosse 5^ After death of wife all estate to be sold,
and money divided among sons Moses, Joshua, Jere-
miah and Elisha. Legacies to grand daughters
Mary and Phebe, daughters of my son Daniel
deceased, and to grand daughters Sarah, Catharine
and Mary Seacord. " My daughter Mary Thorp:'
Witnesses,
Jonathan Smith
Judith Raners
Daniel Teed
Proved Dec. 24, 1767.
498. Ja77ies Briggs.
" Of the Callor Barrack (Kalkbergh) manor of
Cortlandt." Provides for wife Hannah. Legacies
264 Wills of Early Residents of
to daughters Catharine Huestis and Margaret Hoit.
Rest of estate to sons Gabriel d^nd Jonathan.
July 21, 1766.
Proved March 21, 1768.
499. Joseph Hicnt, Manor of Cortlandt.
Leaves to daughter Susanna lo^ Leaves rest of
estate to wife Levina for support of " my 6 children
Gilbert, Levina, Eunice, Jemiina, Najicy and Joseph,
till proper places be had to put them out to trades."
Makes " my father in X^lw Daniel Travis and brother
in Xd^N Joshua Travis'' executors.
Jan. I, 1768.
Proved June 28, 1768.
500. Cornelius Mandeville, Manor of Cortlandt.
Makes his wife Rachel and his cousins Joshua
Nelson and Daniel Birdsall executors. Leaves all
estate to children David, John, Nathan, Martha,
Ann and Hannah.
Witnesses.
David Hanley
Michael Horton
Isaac June
March 24, 1768.
Proved May 30, 1 768.
Westchester Co., N. Y., idd^-iyS^. 265
501. A^'chibald McCollum, Rye.
Leaves to sons John and Ellason " all my lot in
Albany County on the east side of Hudsons river,
called the Township of Argyle, which was conveyed
to me by Dufican Reid, Peter Middleton and others."
Legacies to daughter Mary and grand son Samuel.
May 18, 1767.
Proved Aug. 22, 1768.
502. Robert Flewelling, Northcastle.
Leaves to wife Map hie t, " the house hold goods
she brought to me when we were married," and ^10
per year. Leaves to oldest son^ Bseh'el ^\ Lega-
cies to sons Robert and Francis. Directs " all lands
I am now possessed of in North Castle'' to be sold.
Legacies to daughters Phebe wife of Joseph Golding,
Mary wife of Joseph Green, Elizabeth wife of
Nicholas Outhouse, Abigail wife of Solomon Searls,
Hamtah wife of Be7ijamin Ogden, Jemima and
Freelove.
Proved July 15, 1768.
503. Richard Crabb, Manor of Cortlandt.
Mentions wife (itot named). ** My two sons
Henry and Joh7i may work on the farm, if they will
maintain my wife and daughter Phebe. If not the
farm is to be sold and the proceeds to be used for
266 Wills of Early Residents of
their support." Makes Henry Crabb, John Mceks
and Walter Wood executors
Dated May 6, 1 768.
Proved July 5, 1768.
504. John Fowler ^'^, Eastchester.
Leaves to wife Elizabeth \ of movables, use of
best room in house, etc. To son JoJm ;^ioo, " He
having received his portion already." Leaves to
son David " a piece of land on the west side of the
road which goes from Eastchester to Mile Square."
** Bounded at a certain rock in the road with a cross
on it, thence across to the land of Jo7iathan Archer,
and by his land and the road to the said rock." " And
another piece on the east side of the road where his
house stands, beginning at the line between this land
and the land I bought of Thomas Shute, and bounded
by lands of Sa^nuel Sneden, Elijah Fowler and
JonatJian Archer'' Leaves to son Andrew all that
land formerly Thomas Shute s, on the west side of
the road to Mile Square, and bounded by lands of
Jonathan Archer. Leaves to son Thomas all the
rest of lands and meadows on both sides of the road,
with the house. Leaves to son Joshua £\^o. Lega-
cies to daughters Abigail Seacord, Jemima Williams,
Elizabeth Crawford and Miriam Baker, and to
grandson Solomon.
Aug. 23, 1765.
Proved Aug. 31, 1768.
Westchester Co., N. Y., i664-iy8^. 267
505. Samuel Coe of Oblong in Salem,
" This 9th day of 5th month, 1760." Leaves arti-
cles of personal property to wife /ane. Directs
estate to be sold. Mentions son yo/m, and 3 daugh-
ters (7iot named). Makes David Palmer and Stephen
Field executors.
Witnesses.
Gilbert Field
Nehemiah Field of Duchess Co. and
Samuel Field
Proved Oct. 21, 1768.
506. John Pugsley, Pelham.
" Gentleman." " All my lands, tenements and
meadows, in the Manor of Pelham, and all lands,
tenements and meadows in the Borrough town of
Westchester, commonly called the Cow Neck, and
my right in the Sheep Pasture to be sold."
Proceeds to ch.\\dv&n Ja77tes, W'", Samuel, Stephen,
Gilbert, Israel, John, David and Sarah Actey. Leg-
acy to daughter Phebe wife of Bartholomew Haddon.
Legacies to Elizabeth Buzby, Elizabeth Taylor of
White Plaiiis, and Maiy Weeks of Huntington, L. L
"My daughter in law Elizabeth wife of Israel Pugsley."
Witnesses.
W" Adams
Peter Bertain ■^"
Thomas Wright
Dated Dec. 20, 1768.
268 Wills of Early Residents of
A codicil states that " to his Qrreat sfrief, his son
John has for a long time past led a dissolute and idle
life." No money is to be paid to him, but used for
his benefit.
Witnesses.
Dr. Thomas Wright
Sarah Wright
Dec. 24, 1768.
Proved Dec. 31, 1768.
507. JoJui Brooks, Westchester.
Leaves property to " my 3 grand children, Rebecca,
Isaac diXidJohii Brooks, children of my d^iughter Jane
Caspeliy Legacy to daughter Mary Brooks. Rest
to wife Na7ine.
Witnesses.
Isaac Barnes
Nathaniel Stanly
Miriam Braine
Sept. 21, 1767.
Proved Jan. 3, 1769.
508. Hugh Htcnter, Northcastle.
Mentions wife {iiot named^. Leaves to son Eli-
jah ^200. Legacies to daughters Mary, Phcbe,
Sophia, and to " the children of my daughter Sophia.''
Westchester Co., N. V.j 1 66^-1/8^. 269
Leaves to son Jeremiah all houses and lands in
Northcastle.
Witnesses.
John Clapp J^
Benjamin Clapp, "merchant"
Dated Aug. 18, 1763.
Proved Jan. 4, 1769.
509. Sarah Lyon, Rye.
" Widow o{ Joseph Lyoiz.'" Legacies to daughters
Phebe Miller and Amy Haines, and " to children of
my daughter Anne Budd,'' "my grand sons Joseph
Merritt and Silvaniis Merrill.'^
" My grand son B lis ha Merritt died before his
grand father, under age."
Proved June 30, 1769.
510. W"^ Dnsinbury, Harrison s Purchase.
" Thirty acres of land, which lyeth at the south-
east corner of my farm at Bedjord, to be sold.
Leaves use of property to wife Levina. To son
Henry all my farm in Harriso7i s Ptirchase. Lega-
cies to children y(?//;z, Stephen, JV"^, Majy and Ruth.
Leaves lands in Bedford to sons John and Stephen.
Mentions sons Woolsey and Gilbert, and daughters
270 Wills of Early Residents of
Dorcas and Hannah, and grand daughter Levina
Fowler.
Witnesses.
Benjamin Ferris
Joseph Fowler
Samuel Hiatt
Jan. 5, 1769.
Proved Feb. 15, 1769.
Liber 27. P. i.
511. Daniel Purdy, Rye.
Leaves to wife Ann " the use of that part of my
dwelling house called the Stone House." Leaves to
sons Jos/ma and Hackaliah all lands in Rye on Budd's
neck. Joshua is to have the Disbrow lot, west of the
Country road, with the 60 acres I have given him a
deed for, also on the west side of the road, and all
my land above the Beaver Swamp, and 1^ of the
Ogdeji lot, east of the Country road. Hackaliah is
to have the piece of land where I live, east of
the Country road, from Charles TheaU's land to
the land of Joseph Lyons, and the lot I bought of
Lounsbiiry east of the Country road, and the lot
called Hart's Lot, on the west side of road. And
whereas there is a convenient place on Titus river to
build a mill, I leave it to my said sons with 40 acres
of land adjoining. Leaves to daughter Elizabeth,
widow of Thomas Carhart, the house where she lives
Westchester Co., N. Y., idS^-iyS^, 271
in Harrisons. To daughter Abigail wife of David
Haight, 4 acres of salt meadow on Little Neck.
Witnesses.
Alida Carhart
Jane Carhart
John Carhart
May 15, 1761.
Proved Feb. 14, 1769.
512. Daniel Smith, Bedford.
Wife Mary, use of goods, etc. Rest to sons
Daniel, Gabriel, Denton, Thomas, Caleb, Ward, John
and James, and to daughters Hannah Gregory and
Mary.
May 26, 1768.
Proved May 22, 1769.
513. Benjamin Kallain, of Old Pound Ridge.
Mentions wife (not named^, and children Ben-
jamin, Abraham, and Deborah, wife of Hezekiah
Wood
Witnesses.
Robert Crawford, "laborer"
John Crawford
Elizabeth Crawford
Dec. 6, 1766.
Proved March 2, 1769.
272 Wills of Early Residents of
514. W"' Warner, Phillipsburg.
Leaves to wife Dorothy the use of \ farm and
Improvements, and to son John the other I. Leaves
to son John " all my salt meadow on York Island."
Leaves to son Montr oss, i of all my property in
Miniford's Island, and to son Abraham the other \.
Legacies to daughters Susannah, Ann, wife of W*"
Betts^'\ Betsey and Dorothy.
Dated March 15, 1769.
Proved April 2'], 1769.
515. John Gedney.
Leaves all estate to daughters Sibyl, Martha
Covert, Mary, Sarah, Elizabeth, and sons Johji and
Bartholomew.
Feb. 4, 1769.
Proved March 28, 1769.
516. Abraham Valentine, Yonkers.
Provides for wife Deborah. Leg-acies to daug^hters
Stisannah, Ann, Sarah, Dorothy. Leaves to sons
Gilbert and Abraham all real estate in East Chester.
Witnesses.
Elisha Barton J"
Anthony Archer, " weaver "
Cornelius McCarty
April 24, 1769.
Proved June 3, 1769.
Westchester Co., N. Y., 1 664-1^8 4. 273
517. Timothy Carpenter, Northcastle.
Leaves use of personal property to wife Phebe.
Leaves to son W'" " a piece of land lying on Bear
Hole Plain, adjoining the highway that goes from
Joseph Gold's to Birds ell's mill, then running west
till it meets the south line of the old 100 acres, then
west to the west branch of Byram river, then south
to Gilbert Palmer s land, then east to above hieh-
way." Leaves to son Ar chelates a piece of land lying
at Bear Hole ; beginning at the bridge I made to
go to my saw-mill ; then north along the highway,
and then running west. Also a piece of land on the
east side of the highway to my saw mill. Leaves to
son Benjamin all land in North Castle north of
a line, "beginning at a tree near a hill called Brim-
stone Alley Hill, then running east to a tree at the
south end of a Great Cleft of rocks, then south to
a rock by the saw mill pond." Rest of estate to son
Timothy. Mentions daughter Phebe Fortnan.
Witnesses.
Richard Smith
Benjamin Smith
Deborah Smith
July 21, 1763.
Proved May 24, 1769.
i "laborers"
2 74 Wills of Early Residents of
5 1 8. Lydia Coley, Salem.
Mentions children Daniel, RtUh and Sarah, " my
brother Matthew Keeler of Ridgefieldr
Witnesses.
Elisha Miller, "surgeon"
Ann Raymond
Dated May 25, 1769.
Proved July 5, 1769.
519. John Warden, Northcastle.
The land joining the road that leads from the
Middle Patent to my homestead to be sold. Pro-
vides for wife Mary. Mentions " my 2 eldest sons,
and their younger brother" (;2<?^ named), also "my
daughter" (not named).
Sept. 29, 1769.
520. John Hedger, West Farms.
Leaves to wife Keturah use of land till son
Thomas is 21. Leaves to daughter Arabella silver
plate, and to daughter Keturah "my large Bible."
To son Johri £\o per annum, and use of 4 acres of
land near my dwelling house. Mentions daughters
Margaret and Charity, " my daughter Margaret's son
named Thomas Edwards^' " my grand daughter
Westchester Co., N. V., 166^-1^84. 275
Hannah Reade, daughter of Charity y " I reserve
a piece of land for a burying place for me and my
family, in my orchard, where my sister in law lies
buried." Makes wife and Dr. Daniel White, and
Isaac Williams executors.
Dated June 5, 1769.
Proved Aug. 7, 1 769.
521. Bartholomew Hadden^ Westchester.
Leaves all to wife Phebe, except legacies to brothers
Thomas 2iwA Job.
Oct. 20, 1769.
Proved Nov. 27, 1769.
522. Hendrick Post, Phillipsburg.
Leaves to wife {not named^ the use of Improve-
ments and farm for life, then to son Abraham.
Mentions sons Hendrick and John, and daughters
Magdalen, Elizabeth, W"\ Rebecca. Makes wife and
W"" Nagel executors.
Dated July 5, 1769.
Proved Nov. 22, 1769.
523. William, Tippett, Yonkers.
Executors are to sell 60 acres of land by the North
river, bounded north by Frederick Van Cortlandt,
276 JVills of Early Residents of
south by Samuel B err ian. Provides for wife Martha^
and leaves legacies to daughters Abigail, Martha,
Lavina, Jean, Dorcas, Pkilena wife of Ezekiel Ar-
thur, and A7111 wife of Michael Ryett. Leaves to
son W'" all the rest of lands and salt meadow
when 21.
Witnesses.
David Oakley ^^
John Van Arsdale
Samuel Berrian
Dated July 22, 1769.
Proved Nov. 22, 1769.
524. Bartholomew Pettit, Phillipsburg.
Leaves all estate to wife Mary. Makes W'" Ry-
der executor.
Witnesses.
John Smith
Jacob Ryer
Daniel Miller, " weaver "
April 20, 1768.
Proved Aug. 26, 1769.
525. Susannah Suttoni^
" Of the West Patent of Northcastle." " Widow
of Thomas Sutton, late of Greenwich" Leaves lega-
* First husband, Ogden.
Westchester Co., N. V., 1 66^-1/8^. 277
cies to Rachel wife of Thomas Purdy, and her 3 sons
Gilbert, Stephen 2i.x\A Jesse, " my son W"" Ogden" " my
grand daughter Aim Birdselir To Martha Ogden,
Susaiiah Ogden, Stisanah Newman, Ha^mah French,
Mary Ogden, that was, daughter of my son Joh^i
Ogden, "my daughter Stcsajiah WilsonJ' "my grand
son Joseph son of my son John Ogden.'' To " my
grand son Jonathan son of my son Jonathan Ogden,
my Great Bible."
Proved Nov. 8, 1769.
526. Richardson Sutton, Manor oj Cortlandt.
Leaves to wife Elizabeth i of movables. Leaves
to sons Moses and Daniel 1882- acres of land in
Manor of Cortlandt, with improvements, being the
north part of my farm. To sons Robert, Samuel and
Francis 2o8i acres, being the south part of my
farm. Part of it is within the bounds of Bedford
New Patent. Legacies to daughters Esther, Debo-
rah, Phebe, Mary, Jerusha, and Abigail.
Witnesses.
Ebenezer White
Moses Quimby
Stephen Farrington
July 29, 1774.
Proved Sept. 16, 1775.
Liber 30. P. i.
278 Wills of Early Residents of
527. James Horton, Westchester.
Directs all property to be sold, wife Sarah to have
use of proceeds. Legacies to Amos Roberts, to
Jaynes, "son of my brother f^'",'' '' to Joseph Carpen-
ter my sister's son," 'James Merritt my oldest sis-
ter's son," to ^foh^i Hosier J'^ my other sister's son."
Makes "my cousin yh:w^j- Horton ^^^ of Mamaroneck
and Benjamin Haviland of New Rochelle^' executors.
Witnesses.
Edmund Merritt
Stephen Cornell
Frederick De Voue
Jan. 14, 1771.
Proved Feb, 12, 1775.
528. John Schoreman, New Rochelle.
Executors to sell all personal property. Leaves to
his 3 sisters Christina, Mary and Sophia, the use of
house and land in A^ew Rochelle, for life, then to be
sold, and proceeds given to hroth.eYS Jacob 3.nd Jere-
miah. Mentions "my cousins y<^^^^ 6"^//^?^^;;/^;^, and
" my cousin Philip, eldest son of my brother Fred-
erick'' "my cousin John^ Leaves to John Win-
row £iS' Legacy to Lewis son of Israel Pijickney.
April 28, 1775.
Proved Nov. 22, 1775.
Westchester Co., N. V., 1664.-1^84. 279
529. Nathaniel Under hill,^'' Westchester.
Leaves to wife Mary furniture and ^25 per an-
num. To son Israel, all houses and lands in West-
Chester or elsewhere, and a ^25 privilege in the
Sheep Pasture which I bought of W"^ Foshe. Leaves
to son Bartow ;^300. Mentions " Gilbert and Na-
thaniel, sons of my daughter Elizabeth Drake" " my
grand daughters Elizabeth and Frances Drake,''
" The children of my daughter Purely^ " My son
Israel is to set apart a piece of land in the field
called Hadden Field, for a burying ground for my-
self and family forever," 4 rods square. Legacies to
" my daughter Mary, wife of Dr. Nicholas Bay ley."
*' My son W""," son Nathaniel, daughter Helena
wife oi James Morgan, daughter Sarah Hyatt, Heirs
of my son John. " My grand daughter Mary wife of
John Bugbee."
Witnesses.
Joseph Avery
Samuel Embree
Dorothy Underhill
Dated Feb. 20, 1775.
Proved Dec. i, 1775.
Liber i^. P. 75.
" He was son of Nathaniel, and grandson of Captain John Underhill.
He was born August ii, 1690; died November 27, 1775. He married
Mary Honeywell.
28o Wills of Early Residents of
530. Abraham Hatfield, White Plains*
Leaves to wife Anne £^0, and furniture, etc., and
" use of the house I live in, and the use of the land
on the northwest side of the road, from the Court
House in the White Plains, to New York. Legacies
to daughters Lavinia, Alsc, Mary and Margaret
Crompton. To son Joseph "my silver shoe buckles,
and my house I live in, and all lands on the north-
west side of road." Makes h'^oXh^r Joshua and son
Gilbert executors.
Witnesses.
Job Hadden
Jonathan G. Graham
Benedict Carpenter, *' Quaker"
Dated Nov. 20, 1775.
531. David Hunt, Westchester.
"This 13th day of the 3^* month called March,"
1772. To son David 5^ To son Stephanus " my
History of Thomas Story." To son Theophilns a
piece of salt meadow on the south side of Byvanch's
ditch, and a little Book called " Piety Promoted."
To son Isaac \ my rights on Minifords Island, except
2 lots, and my desk and Bible. To my daughter
Mary Field a new silver Tankard. To Mary,
* This is one of the very few wills that commences without any
religious formula.
Westchester Co., N. ¥., 1 664-1 y 8^. 281
daughter of my son Joszak, 2 lots on Minifords
Island. Legacy to '* Eleanor, daughter of my son
Aaron." Leaves to son Aaron all that my farm
and meadow, Called Long Neck, in Westchester,
and a £2^ right of Commonage, and i my right on
Minifords Island, and my silver tankard. Mentions
^''Rebecca wife of my son Aaron."
Witnesses.
Joseph Causeton
Daniel QuiMBY | ., ^^^^^^ „
JOSIAH QuiMBY, )
Proved Dec. 18, 1775.
532. Mary Elizabeth Gtilot.
" Late of Mew Rochelle, but now of Mamaroneck."
"Advanced in age." Negro slaves "are to have
one whole month to look for masters such as they
like." Leaves to Mary, daughter of Peter Vasaro
of Elizabethtown, "all my silk clothes." "My
cousin Susanah Vasaro." John Vasaro. Negro
slaves to be " sold at private sale, and not at
vandue."
Dec. 20, 1775.
Proved Jan. 29, 1 776.
533. Daniel Knapp, Harrisons Purchase.
Legacies to wife Anna, and daughter Mary.
Mentions " Timothy and Gabriel sons of my brother
282 Wills of Early Residents of
Gah'iel Knappy " Gabriel and Amy, children of
my sister SybyT " My niece Syby wife of Peter
DusJiirer " The daughter of my brother Amos."
Makes " my nephew Caleb Carpenter of North
Castle, and my relation Roger Purdy^'^ of Harri-
sons " executors.
Witnesses.
James Meadows
Roger Purdy
Timothy Wetmore
Dec. 21, 1775.
Proved Feb. 2, 1776.
534. Joshua Van Wart, Phillipsburg.
Leaves to wife Rachel horse and side saddle, and
furniture, and she is to stay on my Improvements
for life. Legacies to daughters Rachel, Catrina
wife of John Van Wart, Christina, Mary and
Susannah. Leaves to sons John and Daniel " all
Improvements, with the consent of Frederick Phil-
lipse ^"^ now Lord of the manor." Mentions son
W".
Sept. I, 1775.
Proved Jan. 24, 1776.
535. Isaac Sie, Phillipsburg.
Wife Eva to have use of Improvements. Lega-
cies to sons Peter, James, Abraham, John and
Westchester Co., N. Y., idS^^-i'/S^. 283
Isaac, and daughters {not named). Makes Joka?tes
Yorckse and John Forshee executors.
Witnesses.
Gerritt Dyckman
Samuel Dean
Jan. 18, 1775.
Proved June 24, 1776.
536. Frederick Schorenia^i, New Rochelle.
Leaves to wife Jane use of house, etc., till son
Frederick is 15. Leaves to sons Philip, John and
W'" " all fast estate." Legacies to daughters Chris-
tian and Sarah. " My brother y^r*?^?'*^;^."
March 16, 1775.
Proved March 8, 1776.
537. David Norton, Mamaroneck.
Provides for wife Anne and daughter Polly. Rest
to sons Jo7tatkan and Elijah, who " are to be put to
trades when of suitable age." Makes wife and John
Merritt executors.
Witnesses.
Robert Noxon
Richard Snedeker ^^
May 2, 1776.
Proved May 6, 1776.
284 Wills of Early Residents of
538. Sol om 071 Holmes, Bedford.
" Farmer." All lands to be sold. Proceeds to
wife Rachel, and daughter Rachel Mills. Legacies
to Rebecca Mills and Dorothy Hohnes. Makes
Ebenezer Miller and Peter Fletning executors.
Sept. I, 1774.
Proved April 29, 1776.
539. Abraha7)i Miller, Bedford.
Wife Comfort. Leaves all lands to sons Joseph,
Abraham and Isaac. Joseph is to have all the lands
over the river on the north side of road. Also the
lots where the houses stand, and \ of the wood land
over the river, beginning by the corner of the land
of Elijah Hiuiter. To son Abraham \ the Old Plain
lot and the lot on north side of the road bounded by
Thomas Forinan, Andrew Mills, and the Gravely
Path, and taking in a piece called Cranberry
meadows. Also \ of the Great meadow, and i the
lot called Badoro Hill Lot. Isaac is to have i of
the Old Plains lot, and all the land on the other side
of the road, and \ the lot called Badoro Hill, and
a piece of land joining Thomas Forma7i, by the road
that leads to Joseph Clark's. A piece of land at
a place called " Cows delight " is to be sold.
Aug. 29, 1775.
Proved April ^o, 1776.
Westchester Co., N. Y., iSd^-iyS^. 285
540. Joshua Corjiell, Northcastle.
Leaves to wife Hannah the use of estate for 10
years, then to be sold. Mentions sons Samuel^
Joshua dind John, and daughters Charity, Sarah and
Phebe. Makes brothers W*" 2ind Jacob executors.
Witnesses.
Benjamin Smith
John Clapp ^^
James Anderson
Jan. 25, 1771.
Proved June 10, 1776.
541. Gilbert Honeywell, Westchester.
Leaves to wife Mercy use of lands till son Gilbert
is 21, then to go to him. Also a ;^5o right in the
Sheep Pasture. Legacies to daughters Elizabeth
and Mary. Mentions nephews Theodorus, Avery,
and Alpheus son of Joseph Avery. Mary wife of
Joseph Pell.
Dated April 23, 1764.
Codicil, dated April 7, 1775, states that a son
James had been born, and he leaves him a piece of
land bought of Bartholomew Hadden, and a piece
bought oi John Quimby.
Proved May 4, 1776.
286 TViUs of Early Residents of
542. JoJui King, Phillipsburg.
" Considering the advanced age, as well as the
dangerous mallady I labor under." Leaves all
property to wife (not named) and to children
Levmus, JoJm, Margaret, Abigail, Ann, Mary,
Dated Dec. 31, 1764.
Proved Feb. 17, 1776.
543. Marcus Moseman, Bedford.
Leaves to wife Mary £100 and household goods.
Leaves all lands to sons Marcus and Peter. Lega-
cies to daughters Mary wife of Samtiel Barrett,
Sarah wife of John Dingee, Rachel wife of Isaac
Gaming, Nao7)iai vj\i& oi James Sear les, and Margaret
wife of Lot Searlcs. The sons Marcus and Peter
are charged to be kind to their mother.
Witnesses.
Richard Searles
Gershom Griffin
Moses Higgins
Nov. 27, 1773.
Proved Jan. 4, 1774.
544. Jonathan Tyler, Bedford.
Leaves to son Jonathan all carpenter's tools. To
wife Margaret use of house and farm during widow-
hood. Legacy to daughter Abigail Leaves to
"Simeon, Mindwell, Mary and Jcrusha, children of
Westchester Co., N. ¥., 1 664-1 y 8 4. 287
my son Simeon late deceased, the farm where I
now live after death of wife." Also all rights in the
Patent called Forcanner (Falconer). To Hannah
June, two pieces of land in Bedford " at a place
called Cantito ; bounded west by Beaverdam river,
east and north by the road, and including a house.
Being part of the farm that Simeon Tyler died pos-
sessed of."
Witnesses.
James Holmes
Phineas Lounsbury
Sept. 10, 1772.
Proved April 19, 1773.
545; Daniel DevoOy Westchester.
Leaves all real estate to son John. Mentions sons
David, Levi and Cornelius, and " my son Johns wife,
Mary." " My large Psalm Book I give to the Rev.
Mr. Shoemaker, minister of the Gospel at Harlem."
Legacies to daughters Magdalen Odell, Mary Vre-
denburgh, and Abigail Odell. Mentions my grand
children Margaret Rudder and Margaret Mapes, and
son in law Richard Odell.
Witnesses.
Henry Oblenus
Edward Harris
RoBT. GiLMORE, schoolmastcr
Oct. 27, 1773.
Proved Nov. 8, 1773.
288 Wills of Early Residents of
546. John WillimnSy Westchester.
Leaves to son John i of lands, and a lot of salt
meadow on east side of the Great creek, which I
bought of my brother Stephen, and \ of my right in
the Sheep Pasture. Leaves to son Isaac " my
dwelling house, and the rest of my lands." Legacies
to wife Mary, and daughters Charity, Phcbe, Bath-
sheba and Aictcaa {Alcea). Mentions grand children
Sarah McChain, Esther Guion, and John Briggs,
" my sons in law John Cornell, Peter Bussing and
John Hunt."
Dated Jan. 10, 1774.
Proved March 3, 1774.
547. Joseph Frost, Manor of Cortlandt.
Directs his south farm "called Bowcher farm" to
be sold. Leaves to son Wright Frost " the west end
of my house and 6 acres of meadow north of house."
Leaves to sons Michael znA Jacob "the east end of
house, being the new house." Leaves " my north
farm to my 3 sons Michael, Wright and Jacob.''
Legacies to daughters Elizabeth, Han^iah, Sarah,
and Anne wife of Benjamin Lewis, and to son Caleb,
Westchester Co., N. Y., 1664-1784. 289
Makes John Underhill son of Daniel Underhill of
Oyster Bay, and sons Wright 2SiA Jacob executors.
Witnesses.
Robert Cock
James Travis, son of James
Joseph Strang
Oct. 16, 1773.
Proved Feb. 10, 1774.
548. Samuel Banks, Northcastle.
Wife Deborah. Leaves to son James "all lands
in the Society, of Stamvich, Conn., during his natural
life in this world, and ;^2io, and a large stock of
creatures. All of which are already received from
me." To my grand son James Batiks " all houses
and buildings in Northcastle, when 21." To grand
son Samuel Banks all the lands at Stanwich, Conn.,
after his father's death. Mentions "my grand
daughters Betty, Mary A^m, and VashtH' Makes
wife and son James and Benjamin Hopkins exec-
utors.
Witnesses.
John Banks
Deborah Banks
Abraham Hubbard
June 26, 1772.
Proved Feb. 10, 1774.
290 Wills of Early Residents of
549. Isaac Miller, Bedford.
Directs "a piece of land called the Long Swamp,
bounded east by highway, west and south by Abra-
ham Canfield, and east by my own land, 10 acres," to
be sold. Also "all that tract from Beaverdam river,
running northerly and easterly of the highway, to
land of Nathan Canficld J'' ^' to be sold. Leaves to
wife Elizabeth use of house. Leaves to son James,
after death of wife, the house and all lands in Bed-
ford. Legacies to " Samuel, James, David and Isaac,
children of my daughter A?t7ia," and " grand chil-
dren Thena and Phebe."
April 12, 1774.
Proved May 11, 1774.
550. Jolm Htmt ^'^, Westchester.
Leaves to wife Mary the use of house, and all
lands and salt meadows, on the west side of the road
leading to Whitestone Ferry, and 2 fields on the
east side of the road 2,^]om\\'\gJolmH2mt-f'', and a
piece of land lying between Benjamin Ferris and
James Lewis' land, on Throggs neck, and ^300.
Leaves to son W'" 2 lots of land and meadow called
Shepherds Fields, on the east side of road leading
to Whitestone Ferry, on Throggs neck. Leaves to
daughter Tamar wife of Gitbert Pell all my lots
Westchester Co., N. V., i66^-iy8^. 291
and buildings on Minifords Island. Leaves to son
John, after wife's decease, the house and all other
lands. Mentions " my grand sons John son of Philip
Pabner, dind John son of my son W'"" " my sons in
law Robert Hunt and Gilbert Pell''
Dated Feb. 23, 1776.
Proved June 17, 1777.
Liber 30. P. 367.
551. John Leggett ■^'', West Farms.
Leaves to son John *' the farm he now possesseth,
and a piece of meadow on Planting Neck, near the
Fox Hills, and. a piece of meadow by Robert Hunt's
meadow, and i of a piece of meadow on Cow Neciv
between Nathaniel Haviland' s and Cornelius Hu7it,
and my silver tankard." To son Cornelius " the
farm where I live, with the buildings, and a piece of
meadow lying on the Causeway on the Neck, and
a piece of meadow on the island adjacent to a piece
of meadow late Joh7t Hedgers, and \ the piece on
Cow Neck and my meadow on the east side of Cow
Neck, adjoining the Commons." Leaves to sons
John and Cornelitis " the use of the farm on Cow
Neck, for 19 years, and then to go to my grand son
Stephen, son of my son Isaac deceased." Legacies
to daughters Eleanor wife of Thomas Lawrence, and
Ruth. " My daughter in law Mary widow of my
son Isaac." ''Sarah daughter of my son Isaac"
292 Wills of Early Residents of
" Children of my daughter Susannah Embree
deceased."
Witnesses.
Zephaniah West
Thomas Heuger
Daniel White
Dated June 8, 1777.
Proved Aug. 28, 1777.
552. Johfi Buckbec, Westchester.
"Weaver." Directs executors to sell lands. Pro-
ceeds to go to wife Mai'y, and children Sarah,
Ednnifid, John and Mary.
Witnesses.
Thomas Embree
Edmund Buckbee
Daniel White
Dated Oct. 25, 1777.
Proved Nov. i, 1777.
553. Joshna Rich, Yonkers.
Leaves to wife {jiot na?ned^ £'^00. Son James is
to have the use of the farm to bring up the children.
Mentions children Sarah, Nancy, Elizabeth, Elijah,
Westchester Co., N. V., 1 664-1^84. 293
Michael, Jesse and Peggy. Makes wife and son
James and W*" Belts executors.
Witnesses.
Richard Archer
Anthony Amler
D" John Cregier
Dated Aug. 10, 1773.
Proved July 15, 1777.
554. Jo/m Yorkse, Phillipsburg.
Leaves to ''John, son of my brother Abraham, 5^
and a new coat." Leaves to wife Ann "a trunk
which is called hers, and the beds and bedding, like-
wise all her apparell." Leaves to brother Isaac " my
farm which I have in the manor of Phillipsburgh.
He is to take care of my mother during life, and my
wife shall have liberty to stay there, she behaving
herself as she ought to do." Mentions brothers
Isaac and Solomon, " my mother Rachel Miller,''
" my ^\sX^x An7i Auser^' " my kinsman y<3/m Yorckse.''
Makes wife andy^^^<:^ Ryder executors.
Witnesses.
Daniel Miller
Mary Miller
Margaret Miller
Dated July 8, 1772.
Proved Nov. 16, 1772.
Liber 28. P. 439.
294 Wills of Early Residents of
555. John Turner "^^ Manor of Cortla7idt.
" Farmer." Leaves to son Edmund 5^ To son
John my land in Lot No. i, the south part, 202 acres.
To wife {fiot named^ £^ and use of house. To
Sarah Char lick ^16. Legacies to "my grand
daughter Mary Place, and her son Stephen Saw-
woody " My daughters Martha and Elizabeth^
Dated Dec. 11, 1772.
556. Oliver Besley, New Rochelle.
" Gentleman." " Advanced in years." Leaves
legacies to son James, daughter Mary, grand son
Oliver, son of James, grand daughter Susanah and
Elizabeth Goodwin, daughter of my daughter
Susanah Goodwin. " My son Isaac."
Dated Feb. i, 1764.
Proved Nov. 18, 1772.
557. Abraham Ecker, Phillipsburg.
Leaves to \\\i^ Marrittie a home and maintenance.
Directs " all my real estate in Tappan in Orange Co.
to be sold." Mentions sons Abraha^n and Wolfert.
Leaves to son Isaac " my Dutch Bible." Daughters
Rebecca "wife of Mr. Forsure ■^''" Altie wife of
Westchester Co., N. Y., 1664-1^84. 295
John Requa, " my grand son John Dutcher^' grand
son Abraham son of Abraham.
Witnesses.
Stephen Ecker
John Ecker
W" Davids
Dated Dec. 4, 1771.
Proved Dec. 31. 1772.
558. Barent Dutcher, PhillipsbMrg.
Mentions son Isaac, daughters Rachel, Mary Mon-
son, and Catharine Barnes. Makes James Ham-
mond and W"' Dutcher executors.
Witnesses.
W Paulding
John Oakley, farmer
Dated June 8, 1772.
Proved Dec. 31, 1772.
559. Samuel Davenport, Northcastle.
"Farmer." Leaves to son ^z'^/^«r^;(^ 150. To son
Thomas £,\^o. Mentions "my 6 grand children
Hannah, Richardson, PV"", Isaac, Mary and John,
children of my son John deceased," " my son Ga-
briel'' my grand children " W"', Gabriel, Jemima^
Phebe and Amy, children of my son Samuel de-
ceased," " my grand son Thomas son of my son
296 Wills of Early Residents of
Thomas'' my daughter Elizabeth Per eel. Leaves
rest of estate to my 3 sons Robert, Richardson and
Thomas. Makes his son in law John Bullyea and
Beiijainin Kip executors.
Witnesses.
James Haight
Joseph Sutton
Caleb Fowler
Dec. I, 1772.
Proved Feb. 25, 1773.
560. Jacobus KronkJniyt, Ryches Patent.
Leaves to daughter Margaret, wife of John Lent,
" 50 acres of land on the east part of my farm in
Ryches Patent." To daughter Han?iah, wife of
Peter Alontroass, 50 acres west of the above, and
bounded north and south by the bounds of my land.
Leaves rest of lands to his only son James. Leaves
legacies to wife Charity, and to grand daughter
Ale he Teller.
Witnesses.
Abraham Kronkhuyt
Daniel Hatfield
John Matroas
Nathaniel Merritt
Dated Jan. 7, 1771.
Proved Feb. 10, 1773.
Westchester Co., N. Y., i66^-iy8,f. 297
561. Isaac Lounsbury, West Patent of Northcastle.
Wife Sarah. Leaves to sons Isaac, John, Thomas
and Robert, " all lands and tenements where I live
and elsewhere."
" As I have paid considerable sums of money, in
settling my son Michael, in the Plantation where
he lives," he is to pay a portion of my debts. Men-
tions daughters Hannah, Mary and Charity.
Witnesses.
Benjamin Smith
Deborah Smith
Deborah Smith the younger
June 6, 1770.
Proved March 6, 1773.
562. W'" Beits, Yonkers.
Leaves to wife Rachel the house and all lands on
that side of road, reserving to son William the privi-
lege of coming to the cider mill. To son W"" the
land on the west side of road where his house stands.
Mentions "my grand son W"" son of Michael Ryer''
Witnesses.
Henry Bussing
John Curser
John Williams ^^
Jan. 4, 1773.
Proved Feb. 11, 1773.
298 Wills of Early Residents of
563, John Pcrcutt, New Roc /telle.
Wife Jane. Leaves to son Jo/m house and 50
acres of land, which is part of the land bought of
John Alartine. To son Patd 75 acres, bounded
west by Hutchinson's river, north by Michael Hojwre,
south by the road that leadeth from Neiv Rochelle to
upper part of Eastchester, east by my own land. To
son Daniel my now dwelling house, orchard and 50
acres of land. Legacies to daughters Esther wife of
David Guion, Magdalen, Frances, Ann and Alary.
Makes son in law David Guion, and brother in law
Jacob Schureinan executors.
Oct. 10, 1757.
Proved March 24, 1773.
564. John Pell ^"', Pel ham.
Leaves to " grand son Joseph, only son of my
eldest son Thomas Pell, all lands and tenements on
the manor of Pclham where I now live." Leaves to
grand daughter Rebecca Tidd, " the use of some land
to bring up her children." Legacies to son John,
and to daughters Abigail Sutton and Phebe Dawson.
Makes " my 2 sons Jolui and Josiah, and my cousin
Philip Peir' executors.
Witnesses.
Ezra Cornell
Samuel Hitchcock
Joseph Cox, "carpenter"
Dated Feb. 19, 1779.
Proved March i, 1779.
Westchester Co., N. Y., i664-iy84. 299
565. Hanness Coon, Rye.
Leaves to son Josiah, " my Bible." To sons
James and Richard " my great chair and brown
coat." To grand daughter Elizabeth Rtishton, " a
little wheel, and a Testament." Makes sons /acod
and Jeremiah executors.
Witnesses.
Sarah Coon
John Rushton
Peter Rushton, " saddler "
Dated Jan. 11, 1773.
Proved April 19, 1773.
566. /oh7z Oakley ^'\ Westchester.
Leaves to sons John and Stephen all real estate.
Provides for wife Sarah. Legacies to son John and
daughters Elizabeth and Mary. Mentions " my 3
unmarried daughters " {not named).
Witnesses.
Frederick Williams
W" Doty
John Hitchcock
Dated May 19, 1773.
Proved June 9, 1773.
300 Wills of Early Residents of
567. Elijah Gedney, Scarsdale.
Executors are to sell all lands on the west side of
road from IVhite Plains to N'ew York. Leaves to
wife Sarah use of homestead. To son John all the
lands on the east side of said road, where I now
live, with the buildings. Makes wife and brother
Bartholo7new and Samuel Crawford executors.
Witnesses.
Absalom Gedney
Joshua Barnes
Benedict Carpenter
Dated March 13, i^"]"^.
Proved April 27, 1773.
568. John Odell,
Leaves to wife Keziah the use of farm. After
her death the farm to be sold and proceeds divided
among children John, Jonathan, Philip, Jlfoses,
Stephen, Reuben, Benjamin, Esther, Elizabeth and
Sarah.
Witnesses.
Isaac Lawrence
Thomas Lawrence
Solomon Dean, " weaver "
March 29, 1773.
Proved May 31, 1773.
Westchester Co., N. ¥., 1 664-1 y 8^. 301
569. Rebecca Palmer, Westchester.
'' Widow." " Advanced in years." Leaves lega-
cies to son John, and " grand daughters Rebecca^
Esther and Rachel children of my son John'*
Leaves to Sarah daughter of Joshua Pell, " a silver
table spoon value 21^" Leaves to daughter Martha,
wife of Benjamin Merrell, all my house and lots on
Minifords island, which I bought of Enoch Htuit
and Joseph Mullineux, for life, then to her daughter
Mary. Mentions *' Anne, daughter of Beiijamin
Palmer.'' Makes sons Philip and Benjamin, and
grand sov\ Joshua Pell-^'' executors.
Witnesses.
Samuel Gedney
James Lewis
Enoch Hunt
Dated Oct. 18, 1771.
570. Robert Crooker, Rye.
Leaves to son W*" all lands, mills, meadows and
buildings in Rye, and he is to pay certain debts to
** Jacobus Van Caswell executor of Mr. Tallman'^
and lo John Butler. Executors are to sell all lands
in Queens Co. Legacies to wife Dinah, and daugh-
ters A^ine, Sarah Burtis, and Elizabeth Pettit. Makes
son W'", and John Moffett and Timothy Titus of
Wheatley executors.
302 Wills of Early Residents of
A codicil states that his son in law, Aaron Burtts,
had paid to Natha^iiel Coles £<^o " towards paying
for my house and lands in Oyster Bay" and he is to
be repaid.
March 15, 1773.
Proved May 24, 1773.
Liber 29. P. 25.
571. John Flandreau, New Rochelle.
Leaves to eldest brother James 5^ To brother
Peter £\o " to purchase him a watch to remember
me." Legacies to brothers Benjamin and Elias.
" To my nephew Benjamin son of Benjamin, all my
wearing Troopers Clothes, with Pistols and Hol-
sters." Leaves to sxst^x Jane the use of house and
land, to be sold after her death. Mentions " chil-
dren of my hxo\\\t.x James" "the two children of my
Vit.i^\\^^ James Jay "
Witnesses.
GiLLEAD Bloomer
Lewis
Samuel Barnes
May 18, 1773.
Proved Jan. 18, 1774.
572. John Co7icklin, Bedford.
To wife Allada, use of estate to bring up the chil-
dren. Leaves to son John 5^ Legacy to daughter
Westchester Co,, N. ¥., 1664- iy84. 303
Sally. Mentions " my sons" (itot named), diXid Jesse
Lyon and Nehemiah Gregory of Bedford.
Aug. 30, 1773.
Proved Jan. 18, 1774.
573. John Crawford '' oi Old Pound Ridge.''
Wife Jane. Leaves to son Robert 50 acres of
land where he lives, and 10 acres in his possession.
To son Archibald 57 acres, in his possession. To
son John 40 acres on the north side of the north
meadow, bounded west by road, north by Joseph
Lockwood. Leaves to son James the rest of lands,
and " he is to have my Bible, and he is to buy for
each of my sons such a Great Bible as I now have."
Legacies to daughters Ann and Mary.
Makes wife, and Eleazar So ho field and Joseph
Lockwood executors.
Dated Dec. 15, 1770.
Proved Dec. 13, 1773.
5 74. Israel Smith, Pound Ridge.
Leaves to wife Deborah the use of \ of estate.
Executors to sell the rest. Proceeds to be paid to
children Henry, John, David, Samuel, Abigail, Re-
304 Wills of Early Residents of
becca, and Hannah. Makes his wife and brother
Ebcnezer Lockzuood, executors.
Witnesses.
Benjamin Miller, surgeon
Robert Crawford
John Wood
Feb. 3, 1770.
Proved Feb. 17, 1774.
575. Isaac Willett, Westchester,
Leaves to wife JMargaret, for life, " all my neck of
land or farm called Cornwalls Neck, where I live,
then to be divided into 2 equal parts, the east part
with buildings to go to his nephew Isaac Willctt,
excepting salt meadow at Black Rock." The west
part to go to his nephew Leivis GraJiain. " And I
think proper to declare that this last part was in-
tended for my nephew Gilbert Golden Willett ; but
his grand father Governor Golden (who I suppose is
well able to make handsome provision for him) has
treated me and my wife very unkindly, in removing
my nephew Lewis Graham from the office of Sheriff
of the county, which I resigned in his favor."
" I have no children of my own." Leaves a home
and maintainance to Annie McEkvorth till of age.
Leaves to Nephew Lewis Graham, " that part of
Cow neck in Westchester, in the possession of Icha-
bod Lewis, and on which he lives." Leaves a main-
Westchester Co., N. V., 1664- 1^84. 305
tainance to brother W*". To brother Cornelius the
use of " the salt meadow at Black Rock, and all
lands at Barren island or Flat lands in Queens Co."
And as I have conveyed to Lewis Graham a small
farm in the Manor of Cortlandt, he is to pay ;^6oo.
The lands in the Mohawk country, which were given
to my wife by her father, and by her conveyed to me
before marriage, are to be sold, and ;!^5oo are to be
used for the support and education of Thomas Mc El-
worth. Mentions " my nephew Gilbert Willctt.''
And I do particularly recommend to my nephews
Isaac Willett and Lewis Graham, who have been
both brought up in my Family, and are equal sharers
in my fortune, to live together in Brotherly love, and
Friendship ; and endeavor to promote each others
interest and happiness." Makes brother CorneliuSy
Lewis Graham, and Richard Morris ^"', executors.
Witnesses.
Israel and
GiLLEAD Honeywell
Samuel Davis
Dated Jan. 30, 1770.
Proved May 21, 1774.
Liber 28. P. 115.
576. Rubine Hutchins, Westchester.
"This ist day of 5th month, 1769." Leaves to
Barsheba Smith "my best gown." Legacies to
son Joshua, James son of Joshua Hutchins. To
3o6 Wills of Early Residents of
Elihu son oi John Griffin " my book called George
Fox's Journal." Makes JV'" Cornell 3.nd/o/in Griffin
executors.
Proved April 6, 1 774.
577. Abel Devoe, New Roc he lie.
Legacies to sons Abel, Frederick and Andrew,
daughter Magdalen wife of Jeremiah Schztronaii,
wife Magdalen.
April 22, 1774.
Proved July 29, 1774.
578. Tho7nas Hopkins, Northcastle.
Leaves to son Thomas 40 acres of land, adjoining
that land I gave him by deed and on the east end of
my farm, by the land of Anthony Tripp. Bounded
north and east by Charles Green, south by a creek.
Leaves rest of houses and lands to son Daniel.
Legacies to son Benja^nin and daughters Margaret^
Naomai and Anne.
Witnesses.
W" WORDEN
Robert Feek
David Dayton
June 27, 1772.
Proved May 3, 1774.
Westchester Co., N. Y., 1664-1284. 307
579. Abel Hay ty Salem.
Leaves use of estate to wife Sarah for life, " then
to John son of my brother Ezra, and Daniel son of
my brother Daniel, and Walter son of my brother
John, Asa son of my brother Nathan, Abel son of
my brother Abraham, and Uriah son of my brother
Abner!' Mentions " Abigail, daughter of my sister
Abigail, Elizabeth daughter of my sister Mary.''
Makes wife and George Budson of Salem executors.
Witnesses.
Ruth Bradley
Amelia Bulkley
Philip Bradley
April 22, 1774.
Proved Aug. 15, 1774.
580. Thomas Owen, Bedford.
Wife Rachel. Leaves to son Thomas all the
farm, when 21. Legacy to daughter Ruth. Execu-
tors are to sell "a tract of land in Westchester Co.
running by land of Peter Jay, to land of John
Barent, as by deed which I took from Augustus and
Frederick Van Corttandt."
June 29, 1774.
Proved Aug. 3, 1774.
3o8 Wills of Early Residents of
581. W'*" Dtisinbury, of Bedford New Ptir chase.
Mentions wife and two grand daughters, but no
names given.
Dated March 20, 1774.
Proved July 13, 1774.
582. George Nichols, Bedford.
Leaves all lands to daughters Sarah and Ha^mah.
Makes wife Abigail and Ab'" Chittester executors.
Witnesses.
Jonathan Weeks
Zephaniah Miller, "shoe maker"
Sept. 12, 1774.
Proved Oct. 3, 1774.
583. fohn Teller,^'^ of Teller's Neck in Manor of
Cortlandt.
Leaves son W'" £^, "having already given him
a trade and put him in the way of Business." Lega-
«8The ancestor of this family was William Teller, who came from
Holland, and was a merchant in Albany in 1662. His wife was Maria,
widow and heiress of Paulus Schrick of New Amsterdam. He died
1698, leaving children Jacob, William of Teller's Point, Andrew,
Johanes, Caspar, Elizabeth, Marj^ and Jane. Of these, Andrew (or
Andries) married Sophia, daughter of Olof Stevense Van Cortlandt.
William married Rachel Kiersted, and had children John (or Johanes),
the testator of above will, and other children. An affidavit among the
Leisler papers states that Jacob Teller was thirty-seven years old in
February, 1691, and "late commander of a ship."
Westchester Co., N. Y., 1 664-1 y 8^. 309
cies to wife Alche, and to Catharine daughter of my
son Peter. Rest of property to children Isaac, Johuy
James, Luke, Ab'", Catharine Jozine, and Rachel
wife of Luke Stoutenburgh of 9 Partners in Duchess
Co.
Witnesses.
Isaac Vermillie
Isaac Vermillie J"*
Thomas Allen, " schoolmaster "
Dated Feb. 25, 1763.
Proved Feb. 16, 1776.
584.. Charles Warner, Yonkers.
Leaves to son W'" the farm and Improvements.
Mentions wife {^lot named) and son Jesse, and
daughters Jane wife of Cornelius Berrian, Eliza
wife of W'" Hadley, Phebe wife of Joseph Jadwin^
and Dorcas wife of Moses Oakley.
Dated Jan. 4, 1775.
Proved June 19, 1775.
585. James Hunter, Phillipsburg.
Leaves to wife Rosalia use of household effects.
To son W*" the Improvements on farm. Legacies
to daughters Martha, Anne, Rosana, Elizabeth
3IO Wills of Early Residents of
Palmer and Mary Freeland. Mentions sons John
and Gilbert.
Aug. 26, 1774.
Proved April 10, 1775.
586. Daniel Lane, Maxtor of Cortlandt.
Directs that the rent for the farm, leased from
Col. Henry Beek7nan, be paid. Leaves to son Hyatt
Lane the north part of farm, and to son Stephen
a part next south, and to son Joseph the south part
next John Lyons farm. Makes Joseph Lane of
Duchess Co. and son Hyatt executors.
June 22, 1770.
Proved March 8, 1775.
587. John Oblenus, Manor of Cortlafidt.
Leaves all lands to sons Dennis and John. Men-
tions wife Alary, son Hewy, and daughter Deborah
Low.
Feb. I, 1774.
Proved May 28, 1775.
588. Moses Poivell, Northcastle.
Wife Katharine. Leaves all lands and houses in
North Castle to his 8 sons John, Nathaniel, Moses,
Obadiah, Edmimd, James, Isaac and Samuel. Lega-
Westchester Co., IV. '¥., 1664-1784. 311
cies to daughters Hannah Carpenter, Mary, Eliza-
beth, Ann Quimby, Katharine Hunt and Mary
Gleason.
July 7, 1774.
Proved Nov. 5, 1774.
589. Silvanus Hyatt, Manor of Cortlandt.
Leaves property to wife Abigail and children {not
named). Makes David Frost and Nathaniel Hyatt
executors.
Feb. 3, 1775.
Proved March 8, 1775.
590. Eles. Davenport, Northcastle.
Legacies to daughters Elizabeth wife of Thomas
Pearsall, Rachel wife of Johi Bullyea, grand son
Thomas son of my son Tho7nas Davenport, PV'", Isaac
and Mary children of my son John, deceased.
June 6, 1773.
Proved March 2, 1775.
591. Hezekiah Roberts, Bedford.
Leaves all to wife Sophia, and children Daniel,
Eli, Hezekiah and Jerusha. Makes Capt. Stephe7i
Baxter and Jonathan Miller ^'' executors.
April 3, 1775.
Proved April 22, 1775.
3 1 2 Wills of Early Residents of
592. W'" Laiidrme, New Roc /telle.
Leaves to wife Mary, and to daughter Mary, wife
of Peter Renaured, the use of \ the homestead, on
the east side of the Great road leading to New
Rochclle ; for life then to her children except her
eldest son Peter, and he is to have the other \.
Leaves to grand son W'" son of John, 14 acres of
land on the west side of said road.
Dated July 24, 1774.
Proved Aug. i, 1774.
593. Samuel Dean, Yonkers.
Wife Deborah. Executors are to sell my right in
the farm where I live, left me by my father Nicholas
Deaft. Mentions brothers Dafticl, Stephen, and
W'", and sisters Phebe widow of Joseph Pell, Sarah
wife of Samuel Barnes, Charity wife of John Valen-
tine, Amy wife of Elias Doty, Rachel wife of Joseph
Ferris, and Peggy wife oi Joshua Gedney.
Dated May 3, 1773.
Proved May 28, 1775.
594. Thomas Hays, Salem.
Leaves legacies to wife Ruth, and to daughters
Ruth wife of Josiah Betts, Rachel wife of Eleazer
Dobson and her daughter Betsey, and to Abigail
Westchester Co., N. Y., 1664-1^84. 313
daughter of my son Daniel. Rest to his 3 sons
Thomas, Josiah and Thomas Allen Hays.
Witnesses.
Michael Abbot
Benaijah Northrup
W" Bashford
May 23, 1775.
Proved June 17, 1775.
595. David Halstead, Rye.
Leaves to wife Patience the use of i of farm.
Leaves to son Stephe^i \ "the farm he now lives
on in Cortlandt Manor," and to son Joshua the
other i. Leaves to son Sam,uel \\\^ farm he lives on
in said manor. To son David my farm in Harri-
sons Purchase. Leaves legacies to daughters Sarah
Hatfield and Patience.
Witnesses.
Samuel Barnes
Samuel Barnes J"
Stephen Barnes
Oct. I, 1772.
Proved May 23, 1775.
596. Jonathan Concklin, Phillipsburg.
Leaves to wife Eleanor the lot and buildings
where I now live. If she remarries, then they are
314 Wills of Early Residents of
to be sold with the consent of Frederick Phillipse ^^^,
now Lord of the manor. Mentions sons Gilbert and
Isaac and daughter Ally.
Witnesses.
Gerritt Kronkhuyt
James Van Wart
June 26, 1775.
597. Abel Devotee, New Rochelle.
" My body to be buried in the burying ground
which I have reserved for a burial place for my
family, or for any of the Devoues of my relation,
which I reserve for a burying place forever."
Leaves to son Benjajuin 60 acres in front, joining
the road, with the buildings. The rest of the land
joining to my brother Frederick, to be sold. Pro-
vides for wife Mary, and leaves legacies to son
Daniel, grand son Samuel Baker, son Abel, and
daughters Mary Landrine, Esther and Susanak.
May 3, 1775.
Proved Aug. 20, 1775.
598. Elizabeth Brown, Yonkers.
Leaves to son Thomas the farm where I now live.
Legacies to children John, Joseph, Sarah Hyatt,
Westchester Co., N. V., i664-i'/84. 315
Nanne Underhill, and Hannah Ferris. Makes son
Thomas and Stephen Ward executors.
Witnesses.
Samuel Sneden
Jerusha Bishop
Noah Bishop
Dated March 10, 1768.
599. Bartholomew Gedney, White Plains.
Leaves to John Gedney, son of my brother John
deceased, my gun, sword and cane. Legacies to
Bartholomew, son of said John. To my nephew
Bartholomew, son of James Haines. Provides for
wife Margaret, and leaves all lands to nephew John.
Makes wife and Capt. Absalom Gedney executors.
Witnesses.
MiCAH Townsend
Jocamiah Seaman
John Falcar
Dated March 18, 1775.
Proved Sept. 26, 1775.
Liber 29. P. 599.
600. David Hunt, West Farms.
Leaves to sons James and Jacob all lands on Mini-
fords Island, in the manor of Pelham. Leaves to
3i6 Wills of Early Residents of
wife Lydia use of personal estate. To son Alsop
£iQ, to daughter Lydia £'2.00.
Witnesses.
Cornelius Leggett
Daniel White
Dated Dec. 23, 1777.
Proved Dec. 7, 1778.
601. fohn Crookston, Eastchester,
Directs " house and lot in Eastchester, now pos-
sessed by Henry Marsh,'' to be sold. Legacies to
Martha Brown. Leaves to grand son John Crooks-
ton all other estate real and personal. If he die
without issue then to George Briggs.
Witnesses.
Caleb Pell
Ab" Fincher, "carpenter"
John McNaughton
Dated Feb. 10, 1779.
Proved April 13, 1779.
602. Samtiel Oakley.
Son of John Oakley of Westchester, aged 13.
Chooses Isaac Willett as o-uardian.
July 30, 1779.
Westchester Co., N. Y., 1 664-1^8^. 317
603. Charles Theal, Rye.
Leaves to son Eleazor 20^ as heir at law. To son
Charles 5^ " and my staff with an ivory head, which
was my fathers." To son Thomas, all lands in Rye,
being my home lot and 20 acres salt meadow,
bought of Samuel Sniffen, and the lands I bought of
John Crawford, " Provided that the laws of the Con-
tinental Congress, or laws of Governor and Senate
and General Assembly, do not bar him from possess-
ing them." If they do, then the property is to go
to my son Charles. Legacies to daughters Sarah
Brown, Ann Fowler and Abigail. Also to grand
son Isaac Fowler, "my grand daughter Jemima.''
Makes son in law Ezekiel Halstead and Capt. Joshua
Purdy executors.
Dated Sept. 17, 1778.
Proved Nov. 25, 1780.
604. Samuel Rodman, Pelham.
Leaves "to son Joseph \ of my Island called Hart
island, lying in the Sound, before the manor of Pel-
ham," and ;^300. Leaves to sons W'" and Samuel
"all that my neck of land and meadow where I live,
with buildings, which I bought of Thomas Pell."
Leaves to daughter Sarah Bleecker ^300. To
Mariam and Elizabeth daughters of Deborah Hicks,
£^0. To grand daughter .S^r^/z Bertine ;^ioo "and
o
1 8 Wills of Ea7'ly Residents of
a bond due me from Peter Berttne, and his sons
Peter Tind John." To grand son Peter Ber tine £200.
To Joshua Hunt ■^'' £S- To Richard Hicks " my
square of land on Minnifords Island, whereon
Deborah Baxter now lives." Rest of estate to sons
IV'", Samuel, Joseph and to Sarah Bleecker.
Witnesses.
James Pell
Thomas Pell
Elizabeth Pell
Dated Sept. 10, 1779.
Proved May 8, 1 780.
Liber 32. P. 332.
605. Hackaliah Brozvn, Rye,
Leaves to son Hackaliah "10 acres of my farm in
Cortlandt Manor, in addition to what I have already
given him." Leaves to son Christopher the rest of
land in the Manor. To son David, all my part of
the farm he and I bought of Daniel Strang, and a
tract I bought oi Robert Bloomer 2L(S\Q)W\\vi^, bounded
on Hog Pen Ridge road, Daniel Lewis land, and
Robert Bloo??ie7'-'s land and Blind Brook, and 8 acres
adjoining, which I bought of my brother Beiijamin
Brown, and my part of the house and lot he and I
bought of the executors oi Josiah Purdy on the west
side of the Country road. Also a piece of salt
meadow I bought of Joseph Brundige and Abraham
Westchester Co., N. ¥., 1664-1284. 319
Theal, and 2 acres of sedge meadow adjoining the
same, and Caleb Purdy s meadow.
Leaves to sons Josiali and Isaac all my neck of
land in Rye, between the mill creek and swamp,
adjoining to, and being south of my brother Thomas
Browns land and Jotham Browns land. Also a lot
called Mill ground, bounded north and east by Bze-
kiel Halstead, south by Jonatha7i Brown, west by
Millstone road. Also my orchard and tract adjoin-
ing, bounded south by the great road, west by Eze-
kiel Halstead and Jonathan Brown, and thence
crossing a way until it comes to other land o{ Jona-
than Brown, then east and north by him to the
creek, including a burying hill, so called, and a piece
of salt meadow lying between this and Roger Paries
meadow. Also a tract on Hog Pen Ridge, bought
of Jonathan Kniffen, which was formerly Eleazar
Brundiges, lying between 2 roads, and the lands of
Jonathan Kniffen and Benjamin Brown. Also all
undivided rights in lands in Rye. Also a house and
lot where I now live, and the lot or homestead my
barn stands on, lying north of a highway, and
bounded by Jonathan Brown ^*', Roger Park-^'' and
Thomas Brown. Legacies to " Gilbert and Levina
children of my son Nathan deceased."
Dated April 6, 1765.
Proved May 27, 1780.
Liber 32. P. 347.
320 Wil/s of Early Residents of
606. Thomas Under hill, Rye Neck.
Frees all his slaves, and leaves ;^50 for their sup-
port, and desires his executors to take particular care
that this part of the will be fulfilled to the utmost of
their power. Leaves to son Joseph £^ as heir at law.
Rest of estate to wife Aim. Mentions son Samuel
o{ Mamaroncck, 2i\-\iS. son in \2i^ James Mot i oi Nezv
York. Mentions children and grand children {7iot
named^.
Witnesses.
George Embree
W" Gray
Nathaniel Palmer
Dated the i6th day of second month, 1776.
Proved June 8, 1780.
Liber 32. P. 378.
607. James Mains, Rye.
" Advanced in years." Leaves to wife Mary the
use of part of estate, executors to sell the rest. To
son John £\o as a bar to all claim as heir at
law.
Mentions children John, Bartholometv, Elijah^
James, Thomas, Nicholas, Margaret, Est her ^
Westchester Co., N. V., 1664-1784. 321
Helena. Mentions Elizabeth daughter of Hannah
Kelley.
Witnesses.
Thomas Tiieal
josiah burnell
Gilbert Bloomer
Sept. 14, 1774.
Proved Sept. 25, 1780.
608. Mercy Honeywell, Westchester.
Leaves to son Gilbert " my Great Bible." Lega-
cies to daughters Elizabeth Wright and Mary Pell,
son James, sisters Elizabeth Pugsley, Martha Cause-
ton, son in law Gillet Pell.
Witnesses.
Stephen Baxter
Daniel White
Thomas Humphrey
Dated May 28, 1780.
Proved Sept. 25, 1780.
609. Abraham Purdy, Manor of Cortlandt.
Leaves to son Elvan all lands and tenements.
Legacies to daughters Jerusha, and Fanny Drake.
To Presbyterian Church of Hanover /50. Makes
322 Wills of Early Reside^its of
son Elva7i and Benjamin Haight of Cortlandt Manor
executors.
Witnesses.
Obadiah Purdy
John Strang
Joseph Strang
April 9, 1778.
Proved May 20, 1778.
Liber 2>Z' P. 11-
610. Joseph Purdy, Westchester.
Leaves to wife Mercy \ of estate in fee. Leaves
to Presbyterian Church in Ha?iover i of estate, "as
a standing fund, for the Publick means of Grace."
Rest of estate to his brothers Obadiah, Abraham
and Jonathan. Makes wife Mercy, " my Revered
Pastor Samuel Sackett," " my brother Abraham and
my brother by marriage Joh^i Smith of Bedford"
executors.
Witnesses.
Thomas Steel
Peter Lasson
Alexander Forman
Dec. 6, 1769.
June 24, 1778.
611. Joseph Wildey, Phillipsburg.
" Farmer." Wife Ally. Leaves property to chil-
Westchester Co., N. Y., 1664-1784. 323
dren Judith and Joseph. Makes " friends George
Comb a.nd James //ammofzd" executors.
Oct. 7, 1776.
Proved July 25, 1778.
612. Thomas Wildey, Phillipsburg.
" Farmer." Wife Jude. Leaves to son Griffin
" all my wearing apparel extra for his birth right."
Leaves his farm to "s^on Joseph. To son Jacob £\oo.
Legacies to children Caleb, Thomas, John, Sarah,
Elizabeth Combes, Cornelia and Nancy Hammond.
Makes his sons in law George Combes and Col. James
Hammond executors.
Dated Oct. 7, 1776.
Proved July 5, 1778.
6 1 3. Israel Lockwood^'^ Westchester.
Leaves to cousin Hezekiah Lockwood i his lands,
and to cousins Reuben, David and Nathan, sons of
Capt. Reuben Lockwood, the other \. Legacies to
the daughters of Capt. Reuben Lockwood, viz., Lydia,
Ann, Sarah, Rebecca, Jerusha, Elizabeth, Jemima
••Probably son of Joseph, son of Jonathan Lockwood, who came to
Pound Ridge in 1743. He was born in 1710. His brother, Captain
Reuben Lockwood, was born in 1715. The term " cousins" in the will
evidently means nephews.
f
24 Wills of Early Residents of
BriggSy and "the wife of Gilbert Weed, and the wife
of Jlczekiah Lockwoodr Mentions wife {iiot named^.
Witnesses.
D" Benjamin Miller, of Pound Ridge
Joshua Ambler
Blackleacii Burritt
Dated Dec. 16, 1778.
614. Joseph Scribner, Pound Ridge.
Leaves to wife Mary use of all estate for life.
After her decease, leaves \ of lands to son Isaac, and
the other \ to sons Joseph, Elias and Samuel.
Legacies to daughters Maiy Nash, Uncie Jones,
Sarah Seclcy, Johanah Aleadc. Makes son Isaac and
Eleazar Lockwood ^'^ executors.
Witnesses.
Abner Osborn
Brockwa Brown
John Bellamy
Jan. 13, 1770.
Proved June 23, 1779.
615, Thomas Seaman, Northcastle.
Directs all lands to be sold. Leoacies to Phebe
daughter of Charity Seaman, and to " my 5 sisters
Abigail Alozer, Alary LevericJi, Phebe Brundige,
Westchester Co., N. Y., 1 664-1784. 325
Charity Seaman, Hannah Mozer.'' Makes John
Griffin and Abel Smith executors.
Witnesses.
horsman mullinex
Jeremiah Hunter
John Williams
Dec. 12, 1776.
Proved April i, 1779.
6 1 6. Gertruyd Beekman.
70
Widow of Henry Beekman ^'^. " Advanced in
age." Leaves to nephew Pierre Van Cortlandt for
life and then to his son Gilbert, " All that tract of
land in the manor of Cortlandt, called Anthony's
Nose, and known as Front Lot No. 10. And the
2 tracts of land which were conveyed to James De
Lancey by Andrew Johnson and wife Catharine for
my use, lying in the manor of Cortlandt adjoining
Peeks kill, being about 340 acres, as by release dated
March 21, 1739. -^^^o the north half of North Lot
No. 3, and i the meadows lying between the main
land and Salisbury's Island. If Gilbert should die
without issue, then to go to his brother Pierre, and
■"^ She was daughter of Hon. Stephanus Van Cortlandt, and the lands
mentioned descended to her from her father. She was born October
10, 1688; died 1777. The " house and lots adjoining Beekman's Slip " is
where the United States Hotel now stands, at the west corner of Pearl
and Fulton streets, New York.
326 Wills of Early Residents of
if he die without issue, then to his brother Philips
Leaves to nephews Philip and VV'" Rickctts, sons of
my nephew Stephen Van Cortlandt, South Lot No. 8,
now in possession of W'" Jewell and others. Leaves
to nephews Samuel, John and Philip sons of my
brother SUphen Van Cortlandt, the south part of
North Lot No. 3, and South Lot No. 8, near Bed-
ford, for life, then to Stephen Van Cortlandt, son of
JoJl7i. Leaves " my \ of SaHsbury's Island to the
children of Andrew Joh?ison, late of Pe^-th Amboy,
and to W'" Tyrrell.'' Leaves all other rights in
Rumbout Patent, and in the manor of Cortlandt,
J to the sons of my brother Stephen, \ to nephew
Pierre Van Cortlandt, and i to Philip and IV"
Ricketts Van Cortlandt. My houses and lots adjoin-
ing Beekman's Slip, and house and lot on Maiden
Lane, are to be sold by executors. Legacies to
sisters Cornelia Schuyler, Catharijie Jolmson, " my
nieces Rebecca wife of Samuel Bayard, Margaret
Cockroft, Margaret Gage and Margaret Watts.
Makes nephews Pierre zxiAJohn executors.
Witnesses.
Isaac Radcliff
George Bull
D"* Isaac Kip
Dated Feb. 20, 1776.
Proved June 15, 1779.
Westchester Co., N. V., 1 66^- 1^84. 327
617. John Brundige, West Patent of Northcastle.
Provides for wife Elizabeth. Leaves to son John
his possessions in Phillipse Upper Patent where
Nehemiah Wood lives. To son James so much of
the north part of my plantation, as with what I have
given him will make \. Leaves to son Marston 3
and to son Jere. the rest. Legacies to grand son
John Burcham, and to daughters Anne Wood, Eliza-
beth Arnold, Deborah Ogden, Hannah Worden,
Rhoda Eorman, Phebc Niles, Charity Thorn, Free-
love Weeks. Makes son James and " my wife's
hxoXk\QX James Green " and Benjamin Smith executors.
March 30, 1779.
Proved May 26, 1779.
618. Nathaniel Hyatt ^^, Manor of Cortlandt.
Wife Mary. Leaves estate to children Daniel,
David, Israel, Milicent, Jane, Mary and Phebe.
Witnesses.
Ebenezer White
Samuel Lawson
Elijah Scott
Dated Feb. 8, 1779.
Proved Sept. 13, 1779.
328 JVills of Earl}' Residents of
619. Samuel Haviland, Harrisons.
Leaves all to wife Rachel, and makes her and
brother in law W'" Miller executors.
Witnesses,
Joseph Palmer
James Palmer
Samuel Gilchrist
Nov. 13, 1776.
Oct. I, 1779.
620. Josiah Woolsey, Westchester.
Provides for wife Mary. Rest of estate to sons
Thomas, Stephen, IV"\ Josiah, and daughters Sarah
and Mary. Makes wife and fose/>h Owen executors.
Witnesses.
W'' Croft
Thomas Burrill
Adam Van Riper
Sept. 9, 1779.
Proved Dec. 3, 1779.
621. /ohu Enters, Phillipsbiirg.
Leaves to wife Mary use of movables, etc.
Westchester Co., N. Y., 1664-1284. 329
Leaves to John Foshed $400.* To Samuel Paulding
$350. Makes ix\^\-\d. John Foshed ^y.Q.ZMX.ox.
Witnesses.
Peter See
Ah^ See
Sept. 3, 1779.
Proved Jan. 13, 1780.
622. Johanes Breezier, Phillipsburg.
Leaves all Improvements to son Job. Legacies to
children Peggy, Angeltie wife of John Sispen, Lena
wife of Peter Mabie, Deliverance, Peter, Matthew
2SiA Jacob. Mentions JV'" and Jo h7i Your kse, Jo hastes
and W'" Britt.
June 19, 1778.
Proved Jan. 13, 1780.
623. Benjamin Rockwell, Salem.
Provides for wife Rebecca, and daughter Jane
Hubbell. Legacy to " Stephen Corns tack, son of my
daughter Rebecca.'' Leaves to son Benjamin the
rest of his farm, having already given him part by
*This is the first instance of dollars being mentioned.
330 Wills of Early Residents of
deed. ^\^n\!\ows, sons Nathan 2S\^ Job. Makes y<?/i»
Brutcn ^'' executor.
Witnesses.
Ebenezer Wood
Andrew Meade
Solomon Meade
Aug. 20, 1778.
Proved Feb. 25, 1780.
624. Hon. John Thomas.
71
" God's will be done, and this is the will of John
Thomas ^^^ of Harrisons Purchase.'' " I leave to
my wife and faithful partner Abigail /"500." To sons
Jo/m and Thomas all the house and lands where I
now live, on the west side of Blind Brook. John is
to have the north part. Leaves to daughters Sybil
" He was son of Rev. John Thomas, who came to Hempstead, L. I.,
1754. His son, Hon. John Thomas, was born in 1705, and settled in
Westchester County. He married Abigail, daughter of John Sands,
February 19. 1729. He was first Judge of Westchester County, and
member of Provincial Assembly. During the Revolution he was an
exceedingly active patriot, and on that account was particularly obnox-
ious to the British. He was seized in his bed on the morning of March
22, 1777, carried to New York, and confined in the Provost, and died
there on ^lay 2 following. His remains were buried in Trinity church-
yard. His son John was High Sheriff of Westchester, 1776. His sec-
ond son. Major General Thomas Thomas, was a distinguished officer
and member of the State Legislature. He married Katharine, daugh-
ter of NicoU Floyd of Smithtown, L. I., and sister of Charles Floyd,
who married his sister Margaret. General Thomas died May 29, 1824,
aged seventy-nine. His wife died January 15, 1825, in her seventy-
ninth year. Leaving no children, their estate went to the heir of his
sister Charity, wife of James Ferris.
Westchester Co., N. Y., 1664-1^84. 331
wife of Abraham Theal ;^ioo. To Charity wife of
James Ferris £100, Margaret widow of Charles
Floyd ;^20o, Gloriana wife oi James Franklin ;^200,
also " 2 lots on Bowery Lane drawn in Bayards Lot-
tery." My lands in Northcastle near the White Plains
to be sold. Makes son in law James Franklin
executor.
Witnesses.
Abigail Thomas ^^
Hannah Lawrence
W" Miller
Dated Jan. 28, 1775.
Proved Sept. 11, 1780,
Liber 33. P. 270.
625. Caleb Merritt, Northcastle.
Leaves legacies to wife Elizabeth, and daughters
Mary, Esther, Hester, Elizabeth and Hannah.
Leaves \ of his lands to son Silvanus, and the other |
to be sold by executors. Makes son Caleb and Ben-
jamin Hill executors.
Jan. 15, 1779.
Proved Aug. 29, 1 780.
626. Stephen Miller, Manor of Cortlandt.
Leaves personal property to wife Mary, and to
332 Wills of Early Residents of
sons Increase, StcpJicn, and Samuel, his farm. Men-
tions daughter Rebecca Miller.
Witnesses.
Abel Weeks
Daniel Unuerhill
John Rull
July 14, 1780.
Proved Aug. 29, 1 780.
627. A7itJio7iy Field,''' Harrisons.
Leaves to wife Haiuiah " my Great Bible," and
use of personal property. Directs land " on the
north side of road tliat leads from Kings street to
White Plains " to be sold. Leaves to sons TJionias,
Samuel, Anthony, W'", and daughter Sarah, " the
farm where I live, on the east side of the road that
leadeth from the Purchase meeting house to Rye.''
Dated this 21st day of 4th month called April,
^773-
Proved Sept. 27, 1780.
628. James Brewer, Manor of Cortlandt.
Leaves property to wife Hannah, and to children
" He was son of Benjamin, son of Anthony Field of Flushing;, who
came to Harrison's Purchase, 1725. Pie married Hanuah, daughter of
Wm. Burling, and has many descendants.
Westchester Co., N. ¥., 1 664-1 284. 2)0 3
Saraky Mary, Joseph, James and Daniel. Makes
brother in law Elijah Lee executor.
Witnesses.
Justin Sherwood
Joseph Ingersoll
Joseph Lee J"
Nov. 20, 1780.
Proved Dec. 7, 1780.
629. John Westcot, Bedford.
Mentions wife Rachel. Leaves to son John house
and lands. Mentions daughters Martha, Rtith^
Dorothy, Mary and Deborah.
Oct. 4, 1762.
Proved Dec. 11, 1780.
630. Solomon Haines, Manor of Cortlandt.
Leaves "to the 4 children of my son Daniel, the
place where his widow now lives." Mentions wife
Etinice, and sons Joshua and Solomon, and 3 daugh-
ters {not 7iamed^.
May 10, 1780.
Proved May 12, 1781.
631. John Mekeel, Manor of Cortlandt.
Wife A7tne. Sons Moses and W"', and daughter
334 Wills of Earl}' Residents of
PJiebc. Makes Jlftchael Mckccl and JoIdl Smith
executors.
Witnesses.
D" Ehenezer White
Isaac Palmer
Nov. 30, 1 780.
Proved March 20, 1781.
632. Harinanus Gardcneer.
Leaves all real estate to wife Antic and sons
Harvianiis and David. Mentions " my 7 daughters "
i^not nanied^.
April 14, I 761.
Proved Oct. 9, 1781.
633. Daniel Wright, Manor of Cortlandt.
Leaves personal property to wife Rachel. Directs
" my land bought of George Booth whereon N^a-
tJianiel Underhill lives," to be sold. Leaves to his
7 daughters Sarah, Hannah, Esther, Fanny, Jllilli-
cent, Rachel and Phehe each ^,40. Leaves rest of
lands to sons Daniel, Micaiah and James. Makes
wife Rachel and her brother Stephen Norton ex-
ecutors.
Dated Feb. 8, 1777.
Codicil dated March 3, 1781, mentions that his
Westchester Co., N. V., 1 664-1 'j 8 4. 335
son Daniel has died and leaves ^40 to his daughter
Gloriana.
Proved April 26, 1781.
634. Elisha Covert, Manor of Cortlandt.
Leaves property to daughters Sarah, Mary, Phebe
wife of Jesse Nelson, Elizabeth wife of W"^ Morton,
Tamer wife of Peter Warren, Hannah wife oi John
Teed, Sarah and Dorothy. Makes Jesse Nelson of
Duchess Co. and Benjamin /'"z>/^ executors.
Dated Sept. 23, 1779.
Proved July 14, 1781.
634. Isaac Covert, Manor of Cortlandt.
Leaves use of property to wife Mary. Legacies
to Elizabeth Gennereux, Phebe Travis, widow.
Leaves " the place where I now live " to wife Mary
and " my 3 brothers Abraham, Elisha and Luke^
The executors are not " to sell the negroes at Pub-
lick Auction, but sell them to as good masters as
they can get."
Dated May 4, 1 780.
Proved Aug. 8, 1781.
636. Josiah Gilbert, Salem.
Leaves to children Nathan and Lois " each 50
acres of land east of the grist mill, and 9 acres east
;^2)(> Wills of Early Rcsidc?its of
of Ephraim Gilbcrfs and my home lot, 12 acres, and
my lot east of the Great meadow, 2 acres, and
my lot above the bridge, by the Great meadow, 14
acres, and the Great Hill east my house, 26 acres,
and the land I had of JMathcw Bouton, 7 acres,
and 66 acres south of NcheynialL Stcbbins." Legacy
to daughter Elizabeth Bouton, and her daughter
Lois. Leaves lands in Connecticut " to all my sons,
viz., NatJiafi, Abija/i, EpJiraim, Bcnaijah, 2iX\di Jacob"
Witnesses.
Lieut. Jonathan Loder
Lewis Stephens
Solomon Meade
Jan. 19, 1776.
Proved March 25, 1782.
637. Peter Jay ^'^J^
** Late of Rye, but now of Rumbout Precinct."
Leaves to executors ^500 for the support of son
August Its and ^^1800 for support of daughter Eve
Mufiro, and then to go to her son Peter J.
Miinro. Rest of property to sons James, Peter,
John and Frederick. His son Peter is to have " if
he choose it my farm at Rye at its true value."
" He was the only son of Aug^istus Jay and Anna Maria his wife,
daughter of Balthazar Bayard. He was born 1704, and married Mary,
daughter of Jacobus Van Cortlandt and his wife Eva Phillipse. His
son, John Jay, was the illustrious Chief Justice of the Supreme Court
of the United States and Governor of New York.
Westchester Co., N. V., i66^-iy8,f. 2)Z7
His son John is to have " the choice of farms in Bed-
ford2X vendue." His son Frederick, " if he choose it^
is to have the Lot and water Lot, on which he built
a store house, on the south side of Dock street
wharf, and opposite the house late in occupation of
Evert Bancker. Bounded east by Augustus and
Frederick Van Corttandt, west by John W'" Vredeti-
btirgh, and south by the river. As granted to me
by the Mayor and Corporation of New York."
Leaves the house and lot ocupied by Evert Bancker
to his other children. Mentions Rev. Harry
Munro, husband of his daughter Eve. Makes his
sons executors.
Witnesses.
W" Van Wyck
Theodore Van Wyck J"
John Van Wyck
Dated Jan. 28, 1778.
A codicil dated June 22, 1780, directs that all the
legacies be paid in Spanish milled dollars at 8** each.
Proved May 27, 1782.
Liber 2,1- P. 489.
638. Ezekiel Griffin, Bedford New Purchase.
Leaves to son Adam 100 acres of the south part
of homestead, and his mother and sister Sarah are
to live with him. Leaves the north part, 100 acres,
to his other sons. Mentions children Mary, Ezekiely
338 Wills of Early Residents of
Elizabeth, John, Jacob, Joseph, Ann, Adam, Hannah,
Phcbc and Sarah, and grand son John Williamson.
Witnesses.
W" DiSBROW
James Marshall
Ni Lot Searls
Dec. 10, 1769.
Proved July 24, 1782.
639. Henry Piirdy, Manor of Cortlandt.
Provides for daughters An7ie, and Elizabeth wife
of John Covert, Directs estate to be sold, and
proceeds divided among sons W'", Savmel and
Henry.
Sept. 22, I 781.
Proved June 6, 1782.
640. John Brow7i, Potind Ridge.
Leaves everything to wife Judith, and she is to
pay to son Johi (a minor) ^5.
Witnesses,
EZEKIEL OSBURN
W" Taxaker
Ebenezer Brown
Dated April 12, 1782.
Westchester Co., N. ¥., 166^-1^84. 339
641. Richard Wolsey, Bedford.
Makes Daniel Wolsey of New Paltz, and Jacob
Griffin of Fishkill executors. Leaves to wife Sarah
use of estate for life. After her death his eldest son
Thomas is to have £\o, and the rest to daughters
Ruth, Sarah and Hannah.
Witnesses.
Justus Harris
James Clark
Betsey Clark
Dated April 21, 1779.
Proved Dec. 12, 1782.
642. James Wright, Bedford.
Leaves to wife Amy use of house and lands.
Leaves to son Jesse, subject to his mother's right, all
my homestead farm with mills and other buildings.
Leaves to " my 5 daughters Sarah, Mary, Ann,
Phebe and Fanny " 140 acres of land which I bought
of the trustees of the estate of Samuel Honeywell,
and a piece of land bought of Tho77ias Nichols, 53
acres." Makes his wife Amy, Jacob Carpenter, Ben-
jamin Hall 2S\A Joseph Owens executors.
Julys. 1775.
Proved May 20, 1776.
340 Wills of Ear/}' Residents of
643. John Lcggett,''^ West Farms.
Leaves to son Ebenczer " all the farm or Neck of
land called and known by the name of Cow Neck,
in Westchester, with all the meadows I have thereto
belonging," To wife JMary the use of farm where I
now live, lying in the West Farvis. Leaves mova-
ble estate to daughters Anna, Abigail, Jllary, and
Martha. To son John, after death of wife, " the
farm where I now live, and all my salt meadows in
the I Vest Farms, and my silver tankard."
Dated June 8, 1780.
Proved Oct. 23, 17S0.
Liber 34. P. i.
644. Frances Van Cortlandt.''^
" Of the Little or Lower Vonchcrs." Leaves to
daughters Ann Van Home and Eve JVhite, each
" Son of John Leggett and gfrandson of John Leggett, the proprietor
of the Planting neck.
"'"■ She was the widow of Frederick Van Cortlandt and daughter of
Peter Jay. She was born February 26, 1701, and died August 2, 17S0.
Their daughter Anne married, first, Nathaniel Marston; second,
Augustus Van Home. The daughter Eve married Henry W'hite.
Westchester Co., N. Y., 1664- 178 4. 341
;^iooo. Rest of property to her 5 ch^iXdr^n James,
Augustus, Frederick, Anne and Eve.
Witnesses.
Peletiah Howes
John Cozine
John Noble
Dated March 2, 1771.
Proved Dec. 8, 1780.
Liber 34. P. 43.
645. Solomon Fowler, Eastchester.
Leaves all estate to wife Sarah and daughter
Rachel. Makes wife Sarah and brother in law
Thomas Hunt executors.
Dated April 28, 1763.
Proved Dec. 18, 1780.
646. Daniel Devoo, Eastchester.
Wife Letty. Leaves legacies to Abraham and
Daniel, " sons of my eldest son Daniel deceased."
" I leave my half of the land formerly belonging to
my father, and now belonging to my brother John
and me, to my two sons Peter and Isaac'' " My
half of the tract known by the name of the Gore,
now belonging to my brother John and me, and
which we bought of Lewis Morris ^"^, is to be sold
to the highest bidder among my 3 sons John, Peter
and Isaac.'' Leaves to daughter Laney " my Large
342 Wills of Early Resideiits of
Dutch Bible," and legacies to daughters Rachel,
Letty, Elizabeth and Margaret. Leaves to grand
son W'" £^o, " and he is to have 2 Quarters school-
ing." Mentions '* my son in law Bctijaynin Archer^
Witnesses.
Jacob Collard
John Bvvanck
Robert Gilmore
Dated April 3, 1777.
Proved March 12, 1781.
647. James Van CorthuidtJ^
" Late of the Yo7ikers, now of New York"
Leaves to wife Elizabeth the use of personal estate
for life, then to his brothers and sisters, Aiigustns,
Frederick, Ainie wife of Augustiis Van Home, and
Eve wife of Henry White ^"^. Executors are to sell
all houses and lands, " except my house lot and water
lot, west of Broadway," which is not to be sold till
after wife's decease.
Witnesses.
Benjamin Kissam
Samuel Nicoll
Philip Kearney
Dated March 23, 1781.
Proved April 9, 1781.
Liber 34. P. 158.
■•^He was the eldest son of Frederick Van Cortlandt and Frances
Jay. He was born March 3, 1726, and died without issue.
Westchester Co., N. Y., idS^-iyS^. 343
648. Cornelius Willett, Westchester.
" Gentleman." Leaves to wife Elizabeth the use
of " my 2 farms and salt meadow," also certain slaves,
and " my Clock worked chairs, large looking glass, a
feather bed and curtains with bedstead and bedding,
6 large silver table spoons, a silver milk pot, and
pepper box, and all the Pictures in my Parlour."
Legacies to daughters Mary GraJiam, Rachel Havi-
land, Mary and Sarah. Leaves to grand son Wil-
lett Leaycroft a tract of land called Flatlands in
Queens Co. Legacies to grand sons Cornelius Wil-
lett 2SiA James Graham, and grand daughter Amelia
Ogilvie. Mentions " my daughter Rachel Haviland
and her son Willett Leaycroft,'" " My daughter J/^rjj/
wife of Augustine Graham, and her eldest son Or-
nelius Willett De Ranst," " my grand son Edward
Stevenson^' " my 2 grand daughters Amelia and
Elizabeth Ogilvie'' Makes wife, and daughter Mar-
tha^ and " my nephew Isaac Willett^' and Dr. Daiiiel
White, and Theophilus Bartow, executors.
Dated June 19, 1781.
Proved June 11, 1781.
Liber 34. P. 244.
649. John Hitchcock, Westchester.
Provides for wife {not named^. Leaves to eldest
son John £12. To son Jeremiah all houses and
344 Wills of Early Residents of
lands. Mentions sons Sanniel and Jllilcs, and daugh-
ters Mc7'cy and JMary.
Witnesses.
David Oakley
Joseph Reynolds
Mary Buckie
Dated . 1780.
Proved Aug. 14, 1781.
650. Joshua Pell ^*', Ptlhain.
Leaves to son Joshua £^. To wife Phcbc use of
best room in house, and a suitable maintenance.
Legacies to sons Philip, Benjamin, and Gilbert " who
is now serving apprenticeship with. Joseph Latham in
New York" Leaves to sons Joshna 2iV\d Edivard d\\
houses and lands, Joshna to have the south half.
Edivard is to have the north half, and the whole of
a Hammock of meadow called the West Hammock.
Leaves to son Joshua "my cane and Large Bible."
Makes son Joshua, and "my trusty and loving son
in law Joseph Latham of N^eiv York, shipwright,"
executors.
Witnesses.
Charles Vincent ^"
Peter Odell
Robert Rolfe
March i, 1758.
Proved Aug. 14, 1781.
Westchester Co., N". ¥., i66j^.-iy8^. 345
651. Basil Bartow,''^ Westchester.
To wife Clariiia " all goods that are remaining
which she brought with her, and was her own prop-
erty at, or before, our marriage, and the use of the
room called the Parlour, and the chamber over it."
To daughter Clarina, ;^8oo. To son Piinderson
Bartow, all lands, buildings and salt meadow I
bought of Sarah Htint and her son Gilbert, also
" the lot of salt meadow called the Parsonage Lot,"
and the lot and buildings called Haddens Lot, bought
of my brother John Bartow. Also a lot adjoining,
bought of Diinca7i Reade, also a lot of wood land
lying at the north part of the low Swamp, adjoining
to my brother John, " and my i of I of 2 lots of up-
land and 2 water Lots at jVe^a York, which my brother
John and I bought of the devisees of Abraham Van
Ho7'ne and the Corporation of Neiu York. The
water Lots were granted to my hxol\\^r John, and he
released \ to me." '' Also \ of my right on Mini-
fords Island, or the New City, so called, and \ of a
farm in the 9 Partners in Duchess Co. which we
bought o{ John Btigbee.''
Leaves to son Basil John Bartow all lands called
the Homestead, with the buildings, except a piece
" He was son of Rev. John Bartow, the first rector of St. Peter's
Church, Westchester. He maried Clarina. daughter of Rev. Eben-
ezer Punderson. The lots purchased of devisees of Abraham Van
Home are on the north side of Cherry Street, New York, east of
Market Street. The "Sailors' Home" stands on them. The Water
Lots are opposite, and are now Nos. 187, 189 Cherry Street.
346 Wills of Early Residents of
of land in the field on the Hill adjoining the Old
Orchard, 3 rods square, and staked out for a burying
ground, for myself and children, and brothers and
sisters, which I grant for a burying ground forever,
with right of passing to and from the King's road,
through the Old Orchard. Also my land and salt
meadow called " below," and a lot of land called
" Scabby Indian," Being all the lands and meadows
devised to my brothers and myself by our father,
and now vested in me by release from my brothers.
Also ^25 commonage in the Sheep Pasture of
Westchester. Also the land called the Parsonagfe
land, and the land I bought of JoJui Oakley, and the
lot of land and meadow called the Causeway Lot,
adjoining the Great Creek, and the lot I bought of
Hester Nicholl. Also i of \ of the lots and water
Lots in New York, and \ of the farm in the 9 Part-
ners, and \ the lands on Minifords island or the New
City. Leaves to St. Peter's Church in Westchester
£^0, towards building a new Church or repairing
the present one. " My earnest desire and request
is that my wife and my executors take special care
that my children be virtuously and religiously edu-
cated, and kept from associating with vain and idle
company." Makes wife and brother John and
nephew Johti, son of Theophilus Bartow, and Rev.
Saimicl Seabury executors.
Dated Dec. 16, 1770.
Proved Dec. 17, 178 1.
Liber 34. P. 447.
Westchester Co., N. Y., i66^-iy8^. 347
652. John Vermillie " of the Yonkers.'^
" Farmer." Leaves to son Abraham all my home-
stead lands, dwelling house and Improvements which
I bought of VV'" Beits, being 100 acres. Leaves to
daughters Antie, Maritie, Sarah and Rebecca £21^
each. Leaves to sons Joshua and Frederick 99^-
acres of land, bought of Roger Barton, 65 acres
bought of SamiLel Betts, and 40 acres bought of
Benjamin Betts. Leaves to his 3 sons a piece of
salt meadow, bought of Nicholas Kortright, on
Hudsons river. To son Johanes the land I bought
of Anthony, Basley. To grand sons Gerardus and
David 231 acres bought of Benjamin Betts. Pro-
vides for wife Maritie, and leaves legacy to grand
^on John son oi John Kartright,
Dated June 11, 1776.
Proved April 23, 1782.
653. Thomas Emmans.
*' Of the Little, or lower Yonkers.'' Leaves to
daughter Elizabeth, widow of James Henderson,
^500. To son Abraham $1000. Legacies to
daughters Frances wife of Isaac Green, and Sarah
wife oi Joshua Vermillie.
Dated Sept. 6, 1781.
Proved April 29, 1782.
34^ Wills of Early Residents of
654. Robe7^t Coles, Mama^'oneck.
Leaves to son Jokn 10 acres of land adjoining
land of Reuben Bloofners, on the west side of the
road. To dauo^hter Elizabeth the use of a room in
the house for her and her child, and the use of
a garden, and the privilege of making a hogshead
of cider yearly, and the use of the oven to bake in.
Legacies to daughters Jemima, Sarah, Mary and
A7iJie £2^ each. Mentions grand son James Secor.
Leaves rest of estate to son Joseph. Mentions
" my grand daughter Hannah, Elizabetlis oldest
daughter."
Dated the ist day of nth month, 1776.
Proved May 6, 1782.
655. Micell Odell, Westchester.
" Being sick, but having my senses very well.
Thank God." Leaves to wife Elizabeth the use of
house and movables. Leaves rest of estate to his
3 sons John, Isaac and Henry. Mentions " my 2
daughters " {riot named).
Witnesses.
Uriel Fountain
Tho. McCarty
Benjamin Fowler
Proved Sept. 30, 1782.
Liber 35. P. 174.
Westchester Co., A/'. K, 166^-1784. 349
656. Joshua Vermillie, Westchester.
Mentions wife {iiot named^ and leaves her ;!^i50
and furniture. The executors are "to use as much
money as will buy her a decent suit of mourning."
Leaves son Thomas when 21, ^10, the lands and
meadows which were left by our father to me and
my brother Frederick, my half is to be sold by
executors. Mentions " my 4 children Thomas, Isaac,
Anna and Polly'' Makes Abraham and Gilbert
Valentine executors.
Witnesses.
Isaac Valentine
John Vermillya
D*" John Cregier
Dated Oct. 3, 1782.
Proved Oct. 14, 1782.
657. Andrew Devoe, New Rochelle.
Leaves legacies to nephew Daniel, to Mary
daughter of Samuel Mose, Elizabeth daughter of
James Willis, " my brother Abel's children," " my
brother Frederick's children," " my sister Magdaleji
Schurman's children," " my brother in law Jeremiah
Schurman."
Dec. 14, 1776.
Proved Nov. 12, 1782.
350 Wills of Early Residents of
658. John George Tcbil, Throg's Neck.
Legacies to 3 daughters Catharine, Dorothy and
Mary Magdalen, and son Jacob.
Dated Oct. 16, 1782.
Proved Feb. 24, 1783.
659. Solomo?i Huestis, Phillipsbtirg.
Leaves to son Solomon a farm in Duchess Co. To
s>o\'\'s> Jesse and Samuel "the house and lot in Queen
street {Nezv Vork) near A/r. Kissich's," and the farm
where I live in Phillips manor. Mentions children
Charles, Jonathan, Edivard, Barsheba, Mary, Phebe,
Sarah ^nd John, and wife Phebe.
Witnesses.
John Sleigpit
John Vail
Edward Vermillie
Dated Sept. 6, 1782.
Proved May 19, 1783.
660. Daniel Canjield, Salem.
Executors are " to purchase a decent pair of grave
stones, for myself and my son Daniel deceased, and
a pair for my daughter Thankful Keeler, deceased.
Also a decent pair of grave stones for my wife
Westchester Co., N. Y., 1 664-1 784. 351
Mary, to be set up at her grave at her decease."
Leaves all estate to wife Mary. " Whereas I have
sundry demands upon the person commonly called
James Cau/ield, if he pays an obligation that Benja-
min Clapp has against me, I discharge him from all
claims." Makes wife and Benjamin Smith of Ridge-
field, Conn., executors.
Witnesses.
Nathan Olmstead
John Chapman
James Olmstead
Sept. 20, 1782.
Proved April 18, 1783.
Liber 36. P. 18.
661. Johanes Dutcher, Phillipsburg.
Leaves to wife Rachel, " all movables and house-
hold goods she brought to me," and use of other
personal property. Legacies to grand daughters
Mary wife of Isaac Ecker, and Leah wife of Johanes
Bztys. Also to grand children Minow (?) and John,
children of W'" DiUcher, and to grand son Jo hfi, son
of John. "My son W'" to have all my Improve-
ments, with consent of my Landlord."
Witnesses.
Abraham Ecker
Stephen Ecker
John Jewell
March 21, i 771.
Proved Jan. 6, 1 783.
352 Wills of Early Residents of
662. Susannah Gue, Manor of Cortlandt.
Leaves legacies to son David, and to grand
daughter fane Gue, " daughter of my eldest son
Daniel, deceased." Also to daughter Mary wife of
Joseph Griffin. Makes Michael McKiel of the
manor of Cortlandt, and David Stanly of Ryckes
Patent executors.
Witnesses.
Nathaniel Merritt
Amy Merritt
Naomai White, " widow "
Dated July 1 1, 1772.
Proved April 6, 1776.
663. fames Pine, New RocJulle.
Leaves to grand son fames, son of fames Pine of
Ry(^y 5^ To grand son fames, son of fohn of East-
chester, " all the lands I bought of Gillead Hunt, in
Pclham, with house, mills," etc. Legacies to son
Samuel " living in Kings street in Fairfield, Conn."
To " my 2 daughters Elizabeth Willis and Mary
Bennett'' " My grand daughters Phebc and Hamiah,
daughters of my son fohn deceased." ** My grand
Westchester Co., N. Y., idd^-iyS^. 353
daughters Elizabeth and Mary, daughters of my son
Micak^ of New York, mariner, deceased."
Witnesses.
Mary Willis
Charity Peters
George Youngs
July 30, 1773.
Proved July 5, 1783.
664. Mary Travis, Manor of Cortlandt.
" Widow of Robert Travis'' Legacies to grand
daughters Mary and Phebe, "daughters of my son
Daniel, deceased," " My 4 sons Jonathan, Moses,
Jeremiah, and Elisha^ Mentions grand sons Jofia-
than, son oi J oiiathany Daniel son oi Jeremiah, and
Robert son of E lis ha. Leaves to Catharine wife of
Elias Smith 40^ To Mary, daughter of John Se-
cord, 40^ " To W"' Lewis son of Daniel Lewis, so
called," 40^ To "my daughter Mary /lo." Makes
Benjamin Field executor.
Oct. 14, 1774.
Proved April i, 1783.
154 Wills of Early Residents of
665. Joseph Gecifuy, PJiillipsburg.
Provides for wife Martha and leaves all estate to
eldest son Absalom.
Witnesses,
Reuben Arnold
Gabriel Bloomer
May I, 1782.
Proved May 20, 1783.
666. Jauics Aleadoivs, Rye, "schoolmaster."
Leaves to grand son JV*^ Meadows Woodward,
** my house and 19 acres of land and my large
Clock." His father and mother W'" and Aiuelia
Woodward 2ir& to have the use of it during life. To
grand son James Meadows JVoodzvard, 50 acres of
land bought of yi^?f^^ JFatters and Timothy Wetmore,
and a ^100 bond, ag^imst James and Gilbert Norton.
Leaves to grand daughter Lavifia Anna Woodward
;^So. Leaves ;^io towards building a church at Rye.
Leaves to JV"" Meadozvs Woodward " my large silver
spoon." To James Meadozvs Woodzvard " my little
clock and watch and silver knee buckles and shoe
buckles." To Lavina Woodzvard "my gold ring."
Makes son in law W"* Woodward, " Mr. John
Westchester Co., N. V., 1664- ry 8^. 355
Woods attorney " and John Guion, blacksmith, ex-
ecutors.
Witnesses.
RuFUS Carpenter, tailor
David Guion
Richard Smith
Dated Oct. 4, 1778.
Proved May 22, 1783.
667. Isaac Guion, New Rochelle.
"Gentleman," Directs 23 acres of land in the
West Division, adjoining land of Peter Flandreau,
to be sold. Leaves to son Isaac, " all my salt
meadow in Rodmans neck, and a silver porringer,
marked L. G." To son Abraham ;^ioo, a silver
tankard, and his cane. To son Jo hfi £100. Lega-
cies to sons Peter and David. Leaves to daughter
Dinah "my homestead lot of 20 acres, with build-
ings," while she remains single, then to be sold by
executors. Also leaves her "my French Bible in
two volumes." Legacies to daughter Hester, wife
Peter Sicord, (and her 3 daughters Mary, Hester
and Catharine^ and to daughter Maryv^XC^ov^ oijohn
Bonet. Mentions " my 5 sons Isaac, Abraham, John^
356 Wills of Early Residents of
Peter and Davids The will enumerates a very large
collection of household wares, etc.
Witnesses.
Jean Angevine
Benjamin Guion
Jacobus Bleecker
Dated Feb. 9, i 769.
Proved May 7, 1783.
668. James Hart, Rye Neck.
Leaves to daughters Lavina, Charity, Elizabethy
Jean and Hester, i of estate, and to sons James, Eli-
sha, and Jacob the other f. Mentions " brother in
\di\N John Gtiiony
Dated May i, 1781.
Proved May 20, 1783.
669. Stepheri Btish, Greenwich.
Mentions son Stephen, and ''Nathaniel Reynolds
of Cortlandt Manor, my wife's father."
Dated March 7, 1782.
670. Martha Lyon, Rye.
Leaves to youngest brother Z?^z/?'^ ^100. Lega-
cies to cousin Gabriel Lynch, to " Peter Hatfield, son
of my sister Elizabeth" " Martha Weeks, daughter of
Westchester Co., N. Y., iSd^-iyS/f.. 357
my brother Robert,'' to Jemima Simmons, and to
" the daughters of my sisters Mary Lynch and Cath-
arine Pttrdy^ Makes "my cousins Gabriel Lynch
and Bartholomew Gedjtey " executors.
Dated June 2, 1773.
Proved May 20, 1783.
671. Hendrick Lent, Manor of Cortlandt.
Leaves to eldest daughter Sarah i of estate, and
the other \ to youngest daughter Hannah. Leaves
to "grand s^^w Hendrick, son of Hannah, my fowling
piece." '' P^ggy the widow of my son Abraham, is
to have a home with my two daughters" " so long as
they can agree." Makes " my friendy<?/^;^ Van Tas-
sel ^^^ " and Capt. James Kronkhyt executors.
Witnesses.
Thomas R. Stillwell
Hendrick Tice
John Bartow
Dated Nov. 23, 1781.
Proved July i, 1783.
672. Andrew Merritt, Rye.
His wife Mary is to have 30^ yearly from each
of his sons Gilbert, Robert, and Nathaniel, and
each of them is to furnish 3 bushels of wheat
and I bushel of corn, and his " son Robert and
'y
58 Wills of Early Residents of
his wife PJiebe are to take care of her when not
able to take care of herself." Leaves to eldest
son Afidrezv £1. To sons Gilbej^t and Nehe-
viiak " all lands on the west side of Gracious
street, so called, in Rye, bounded east by street,
north and west by roads, west partly by Nehcmiah
K7ii[ffi}i, south hy Jo hf I Hawkins',' Nehcmiah to have
the north half. Leaves to son Robert all lands on
the east side of street, bounded north and east by
Byram river. " Four rods square of ground, about
the graves of my father and mother, and former
wife Rachel, on the north part of my land left to son
Robert, shall remain a burying place." Legacy to
daughter Rachel wife of Gilbert Miller.
Witnesses.
Sophia Smith
Samuel Brown
June 2, 1780.
Proved July 23, 1783.
673. James Ferris, Throgs Neck.
Leaves to wife Charity the use of \ of farm on
Throgs Neck. To daughters Anne, Abigail and
Mary ^300 each. To sons James and David all
lands on Throgs Neck. Legacy to son George.
Leaves to wife Charity ;^300 and all that is given to
her by the will of her {2X\\^r John Thomas ^"^. Leaves
to sons Thomas and Edward " a tract of land on
Westchester Co., N. ¥., 1 66^- 1^84. 359
Bashes hill, on the west side of Hudson river."
Mentions daughters Ann, Abigail and Mercy, " my
brother in law Thomas Thomas^
Dated Feb. 4, 1780.
Proved June 11, 1783.
(See No. 624.)
674. Ebenezer Brown, Rye.
Leaves to son Ebenezer 20^ " in bar to all claims
as heir at law." Directs all lands to be sold by-
executors. Mentions sister Elizabeth Brown, and
grand daughters Sarah and Mary Brown and
Dorothy Anderson. Makes Daniel A dee and Na-
thaniel Brown executors.
Dated Jan. 3, 1783,
Proved July 12, 1783.
675. Eleazar Gedney, Scarsdale.
Leaves legacies to son Joseph, and daughters
Elizabeth Hart, Mary Sands, and Martha Barnes.
Mentions "my daughter Rebecca Hart's children,
VIZ., James, E lis ha, Jacob, Levina, Charity, Elizabeth,
Jane and Esther.'' " My grand sons Joseph Gedney
Haines and David Haines." " The lands and tene-
ments where my son Jacob lived are to be enjoyed
by his wife and children till his son Thomas is
21 ; then to be sold, and proceeds given to his
J
60 Wills of Early Residents of
widow Alary and children TJiomas, Jacob, Elcazar^
Mary and Anne." Makes "my son David, and
sons in \2i\N Joseph Hart dind James Hart " executors.
Feb. 25, 1777.
Proved June 30, 1783.
676. Samuel Crazvford, Scarsdale.
" Cooper." Executors are to sell " a piece of land
opposite Benedict Carpenter sT Leaves to wife
Jane the use of farm and buildings till youngest son
Samuel \^ 14. Leaves legacies to sons Elijah, John
and Samuel "and child yet unborn." Legacies to
daughters Esther, Mary, Rachel and Phebe. Makes
Miles Oakley and Jonathan Griffin Tompkins ex-
ecutors.
Dated Feb. 13, 1776.
Proved June 12, 1783.
677. Benjamin Ferris, Westchester.
Executors are to sell all houses and lands in West-
chester, except one lot of my homestead called the
Robert lot, and a small lot called the mill house lot,
and a place 4 rods square, where the burying place
is. Also 10 acres of my west meadow on Throggs
Neck, which I give to my wife Sarah, for life, and
then to be sold. Legacy to daughter Elizabeth.
Westchester Co., N. V.j 1664-1/8^. 361
Makes wife and " my brothers Uriah Field and
Josiah Qiiimby'* executors.
Dated Nov. 25, 1777.
Proved June 30, 1783.
678. Elias Clapp, Northcastle.
Legacies to sons Henry and Joseph. Leaves to
sons Be?ijamin dind John all lands and meadows both
in Northcastle and in Greenwich, Conn.
Dec. 15, 1762.
Proved June 30, 1783.
679. Matthias Valentine, Yonkers.
Leaves to son Thomas " all my salt meadow, and
all the profits of the farm I live on." Legacies to
daughters Z?^r<7//4_y Warner 2Sidi Jane Fowler. Men-
tions grand sons James and Elijah Valentine, and
Gilbert and Absalom Valentine. Mentions grand
daughters Ruth, Dorothy, Susanah, Anna, and
Sarah. Makes sons Thomas and Gilbert executors.
Jan. 12, 1780.
Proved June 24, 1783.
680. George Dtmcan J^, Northcastle.
" Merchant." Directs that ^200 be " laid out for
a lot for my father and mother, for life, and then
0
62 Wills of Bar I}' Residents of
to my sister Elizabeth Duncan^ Leaves to brother
Monspcson Duncan, £200. Legacies to brother
Michael, and to sisters Frances Byvanck, Anne Bar-
ton and MartJia Laivrcnce.
Witnesses.
Thomas Simonton
Thomas Stillwell
Cornelius Cooper
Proved April 15, 1783.
681. Joseph Theall, Rye.
Leaves to wife Sarah i of estate, and to son Joseph
I. Mentions " my former wife," and children Alar-
gar et, Susannah, Edward, Thomas and Anna.
Feb. 15, 1783.
Proved Aug. 6, 1 783.
682. Joshua Bishop, Phillipsburg.
" Being far advanced in years." Makes his estate
security for the maintenance of his wife Alary *' in a
decent, comfortable manner." Legacy to grand son
Ezekicl Bishop. Mentions " my wife's grand son
Evert Brown." " M)- grand son Samuel Laivrence
to have my farm, with the consent of my Landlord,
Col. Phillipse." Leaves rest of estate to " grand
children Margaret, James, Elijah, Nathaniel, Thomas,
Westchester Co., N. Y., i664-iy8^. 363
Elizabeth and Matthias Vallentine, children of my
late daughter Isabel wife of Thomas Vallentine"
Dated Aug. 23, 1775.
Proved July 28, 1783.
683. Benjamin Farrington of Mile Square.
Leaves to wife Susanah all household goods. Di-
rects " all lands to be sold when son Benjamin comes
of age, which will be May, 1795." Leaves to daugh-
ters Sarah, Elizabeth 'AX\<\Jane £2^ each. Rest of
estate to sons James, Jos hzia and Benjamin. Makes
ThoTnas and Gilbert Vallentine executors.
April 4, 1779.
Proved Aug. 4, 1 783.
684. Isaac Guion ^'', New Roc he lie.
Executors are to sell all lands in New Rochelle.
Leaves to wife Mary " the use of the small house by
the Post Road in New Rochelle, which I bought of
Charles Telford, and after her death to be sold."
Legacies to son Isaac and daughters Elete (?),
wife of Joseph Purdy, Rachel wife of Thomas Rob-
erts, Mary wife oi James Colwell, Agnes and Esther.
Rest of estate to sons Thomas and Frederick, the
latter " being gone over sea." Makes wife and
brothers Abraham dindjohn executors.
May 7, 1776.
Proved April 28, 1783.
t
64 Wills of Early Residents of
685. Samuel Bar7ies, Rye.
Leaves to wife Sarah " i of my estate in the Pur-
chase." Legacies to daughters Deborah Clapp and
Jerusha Under hill. Leaves to son Joshua "100
acres of land in Charlotte Preci^ict, Duchess Co., that
I had of my son Samuel.'' Mentions sons Samuel,
StcpJieu diX\d John, and grand daughters Patience and
Charity Underhill. Mentions money " in the hands
of W'" Deaii executor of father Dean^' and Samuel
Dea?i.
Witnesses.
Richard Barnes
SOLOMAN HaVILAND
David Halstead
Dated "the 1 6th day of 8th month called August,"
1782.
Proved June 13, 1783.
(See 708.)
686. D'' Samuel White,''^ Westchester.
" Physician." Executors are to sell all estate (ex-
cept books and plate, which are given to his wife
EupJiemid) when son Daniel is 21. Mentions son
TJicophilus, and daughter Phcbe, and brother Ebene-
zer White, and brother in law Theodorus Bartow.
Dated Sept. i, 1781.
Proved Aug. 15, 1783.
's Son of Rev. Sylvanus White, who was for fifty years pastor of
the Presbyterian Church at Southampton, L. I.
Westchester Co.j N. V., 1664-1^84. 365
687. Christopher Isinghart, Harrisons Purchase.
" Blacksmith." Leaves to wife Sarah the use of
\ of farm during life, then the whole to go to son
Christopher. Legacies to daughters Charity Purdy,
Ann Hubbs and Sarah Lynch. Makes wife and son
in \2.w Joseph Purdy executors.
April 5, 1773.
Proved Sept. 17, 1783.
688. Caleb Oakley, Westchester.
Leaves- legacies to sons Jolui, Caleb and Miles,
" my 2 grandsons, sons of my son Be^ijamin de-
ceased," " my daughter Elizabeth wife of Willett
Dean.'' Mentions " my brothers Miles and Gilbert.''
Dated Sept. 29, 1781.
Proved Aug. 14, 1783.
689. Nathaniel Under hill, '''^ Westchester.
" Gentleman." Directs all houses and lands to be
divided into two parts, and leaves i to Thomas
McLeroth and \ to Anthony Lispenard Under/till,
"son of my brother Israel Underhill." Leaves to
"my brother Bartow Underhill" ;^500, and to
■"Son of Nathaniel (see No. 529). He was born August 31, 1723.
He married Ann, daughter of Israel Honeywell. He was the first lord
mayor of Westchester.
^66 Wills of Early Residents of
o
Nathaniel, son of my brother John, ^200." " To
my sister Helen Morgan £200." Leaves legacies to
sisters Mary Bayley, Gloriana Underhill, Sarah
wife of Samuel Embree, Mary widow of John Bug-
bee, Amelia Wright daughter of Obadiah Purdy,
Charity Dally wife of Joshua Htmt. To John and
Benjamin, sons of John Underhill, my nephews
Obadiah and Joseph Purdy, my nephew Thomas
McLeroth, Gilbert Drake, son of my sister Elizabeth
Drake, Amy, daughter oi John Underhill.
Dated March 29, 1783.
690. Daniel Miller, Northcastle.
Leaves to son Lewis ;^200. Legacies to wife
Charity, son Daniel, and daughter Ann Miller.
June 4, 1783.
Proved Jan. 26, 1784.
691. James Oakley, White Plains.
Leaves to son Miles Oakley, a tract of land
bounded west by road, south by Miles Oakley.
Leaves use of property to wife Miriam. Legacy to
Phebe Halliday. Leaves rest of estate after wife's
death to sons Miles and Isaac.
Dated Sept. 13, 1776.
Proved Jan. 7, 1784.
Westchester Co., N. V., i66^-iyS^. 367
692. Robert Bloomer, Rye.
Leaves use of personal property to wife Elizabeth.
Legacies to daughters Levina and Phebe, and to "my
6 sons Robert, Reuben, Isaac, Monmouth, Elisha and
Afiderson.'^
Dated Sept. 29, 1776.
Proved Dec. 23, 1783.
693. Jacob Griffen, White Plains.
"The 9th day of 6th month, called June," 1777.
Leaves to wife Sarah the use of houses and lands in
White Plains and Harrisons Purchase. After her
decease the executors are to sell and divide proceeds
among brothers Ezekiel and W"", and daughters
Winifred- Purdy, Catharine Barton, Sarah wife of
Owen Stringham, and Joseph Griffin. Mentions
Jacob Wildely, Anna wife of James Hammond, and
Elizabeth wife of George Combs, "they being the
children of Thomas Wildely that he had by my
daughter Sarah'' Mentions Sarah wife of Thomas
Lynch, J^ida wife of Thomas Wildely, and Stephen
Mabie " who now lives with me." " My son in law
John Bates." " My grand children W'", Jacob and
Henry Fowler, and their sister's 2 eldest children
Benjami^t and Stephen.'' " The children of my
brother Caleb, viz., Jacob, Henry and Benjamin.'*
o
68 Wills of Early Residents of
*' My son in law Samuel Purdy'' " My son Samuel
of Phillipsburgy
Proved Nov. 13, 1783.
694. Joseph Merritt, Rye.
"■ Living in the street called Hog Pen Ridge."
Leaves property to wife Ruth, daughter A^ine, and
sons Nathaniel, Daniel, Jotham, John and Lot.
Makes Samite I Brown and Joseph Carpenter ex-
ecutors.
April 6, 1782.
Proved Nov. i, 1783.
695. Lewis McDonald, Bedford.
Leaves to son Lewis 10 acres of land I bought of
the executors of Lsrael Miller, also " my gun, sword,
gold sleeve buttons, and watch." To daughter
Sarah, wife of Peter Fleming, ^1500, and my silver
tankard and 6 large silver spoons. Leaves " to sons
of my son Da^iiel, viz., James, Lewis and Joseph
;^300 each," and to his daughters Sarah and Rachel
£\^o each. Legacies to "the children of my son
James, viz., James, Alexander, Launcelot, Nancy and
Sarahy " My grand son Lewis Holmes'' " My
grand daughter Catharine wife of Jesse Holly''
" My grand daughter Mary, daughter of John and
Catharine Thomas." Rest of estate to sons Daniel,
Westchester Co., N. Y,, 1664.-1'/ 8 4. 369
Lewis and James. Makes D"" Peter Fleming and
Lewis McDonald executors.
Aug. 13, 1777.
Proved Oct. 23, 1783.
696. Andrew Abramse^ New Rochelle.
" Gentleman." Leaves all estate to wife Mag-
dalen and daughter Joanna. Mentions " my farm in
JVew Rochelle " and " my house on Burnett street,
near the Old Slip market." " My 2 houses fronting
Wall street." Mentions Anthony 2iX\d Jacob Abramse.
*' My brother Abraham AbramseJ' " My sister
Francitie Bergen.'' " My brother Arfiot Abramse."
Executors may sell the 2 houses fronting Wall
street.
Dated Dec. 31, 1768.
Proved Feb. 21, 1784.
697. Emily Haines, Harrisons.
" Widow of Godfrey Haines.'' Leaves legacies to
son Gilbert and daughter Sarah Redding, and to
" my grand children Sarah and W'*^, children of W"^
and Mary Ann Ayscoiigh." " My daughter Mary
Anne Merritt, formerly Mary Anne Ayscough."
Dated Nov. 22, 1782.
Proved Feb. 3, 1784.
370 Wills of Early Residents of
698. Joseph Carpe7iter, Manor of Cortlandt.
Leaves to wife Sarah " all my Improvements."
Legacies to " nephew Joseph, son of John and
Tamer Crane.'' " My nephew Carpenter Lewis,
son of Henry and Sarah Lewis' " Benjamiri Car-
penter, son of Caleb and Amy Carpenter."
Dated Dec. 30, 1775.
Proved April 10, 1776.
699. James Travis, Manor of Cortlandt.
" Farmer." Leaves property to wife Phebe, and
children James, Susannah, Gilbert, Jesse, Phebe and
John. Makes wife Phebe and Andrew Lamoreux
executors.
Dated Aug. 3, 1779.
Proved March 6, 1 784.
700. Nathan Vail, Eastchester.
Provides for wife Susanah. Leaves to sons
Phineas 2ind Nathan '' t\\& homestead where I now
dwell." Legacy to daughter Christian. Mentions
"my hroih^v Joseph.'^
Jan. 10, 1770.
Westchester Co., N. Y., 1 66^-1'/ 8 4. 371
701. Ann Storm, Phillipsburg.
" Widow of Thomas Storm'' Leofacies to "daueh-
ter Mary wife of Gerritt Stormy " My 3 children
John Sickles, Zacharias Sickles, and Mary Storm''
Witnesses.
Vandercliff Norwood
George Warner
March 13, 1784.
702. Job Wright, Manor of Cortlandt.
" The 4th day of 5th month," 1783. Leaves small
legacies to children W'", Rachel, Mary, Phebe, Sarah
2indiJob. Rest of estate to wife Sarah.
Proved March 10, 1784.
703. Robert Crawford, Old Pound Ridge.
Leaves to wife Elizabeth the use of i of lands.
Leaves to 2 oldest sons John and Henderson a tract
of 150 acres in Kayadorroseras Patent, Albany
Co. When youngest child is of age all lands at
Pound Ridge to be sold, and proceeds divided
among children John, Henderson, Stephen, Robert,
David, Martha, Ann, Jane and Abigail. Mentions
*' my daughter Martha, child of my first wife."
372 Wills of Early Residents of
Makes "my wife Elizabeth and my father Archibald^'
executors.
Witnesses.
Henry Eames
Joseph Robinson
Isaac Scribner
Oct. 1 1, 1777.
Proved May 27, 1784.
(See No. 505.)
704. Hannah Browfi, Harrisons.
" Widow, being well stricken in years." Leaves
to son SamiLel " my Great Bible." Rest of prop-
erty to " my 4 daughters Hannah Ptirdy, Elizabeth
Thorn, Eunice Wilson and Rachel Sniffing Men-
tions sons Samuel, Nehemiah, Roger and Andrew.
" My sons in law Caleb Purdy and Joseph Wilson "
executors.
Dated Feb. 21, 1781.
Proved March 17, 1784.
705. Silvanus Hyatt, White Plains.
Leaves to wife Esther "all my movables that she
brought to me and my sorrel mare." Mentions one
daughter (jiot named^ and an expected child.
June 1 1, 1 779.
Proved March i, 1784.
Westchester Co., N. Y,, idd^-iyS^. 2>7
706. Thomas Weekcs, Northcastle.
Leaves property to daughters Zipporah Baker,
Phebe Dutcher and Freelove, " my 4 sons T/iomaSy
Vail, Isaac and yames." Makes wife Mary and son
in \2l-^ Jesse Baker executors.
Witnesses.
Ananias Birdsall
Samuel Vail
Gilbert Thorn
Dated Sept. 2, 1783.
Proved April 14, 1784.
707. W"^ Ogden, Northcastle.
" Farmer." Provides for wife Martha. Leaves to
oldest son W"' £^ as bar to all claims as heir at law.
Leaves to sons Gilbert and Benjamin, " my upper
farm which I bought of W'" Fowler 2ind Joseph Sut-
ton, to be divided as follows : Beginning at the
southeast corner by the land of Caleb Hyatt, then
running north on the west side of the road that
leadeth from Caleb Hyatt's to said Gilbert Ogdens
house, a few yards west of a certain small bridge,
then north to the land of Benjamin Carpenter, then
west and north by his land to a white oak tree, then
west to the highway that goes by John Wright' s,
then south by said road to the road to Gilbert
Ogdens\iQ\i^^, then south by land oi Francis Wright
374 Wills of Early Residents of
and Peter Totten, to the land of Henry Fowler, then
east by his land and land of Caleb Wright to the
highway." The above part to be Gilbert's and Ben-
jamin to have the rest. The saw mill to both. " I
leave my lower farm to my sons Lewis, Joseph and
Jo7tatha7i'' Leaves to son in law Gilbert Purely,
*' my leased farm in Cortlandt Manor, as by lease
from Henry Beehnan and wife Gertrtcyd, dated
1761." Mentions "grand children John, Stephen,
Jesse, Ezekiel, Gilbert and Smith, sons of my son
W'"." Mentions daughters Martha wife of John
BrMidige ^\ Elizabeth wife of Gilbert Purdy, Afny
wife of Ezekiel Flewelling. Leaves use of personal
property to wife Martha.
Witnesses.
Samuel Cheeseman
Caleb Hyatt
Solomon Sarles
Feb. 26, 1769.
Proved April 17, 1784.
708. Isaac Dean ^'', Phillipsburg.
Directs "my Improvements to be sold for the
best advantage for all my children," viz., Samuel,
Isaac, John, Thomas, Gilbert, Mary wife of Jacob
Stimets, Margaret wife of David Co7ickli7t, and Efuy
Westchester Co., N. Y., 1664-1184. 375
wife of Glod Requa. Mentions money in hands of
John Dean, Gilbert Dean and Isaac Dean.
March 25, 1782.
Proved April 12, 1784.
(See 675.)
709. John Cornell, New Rochelle.
Leaves to nephew Benjamin Haviland all houses
and lands. Legacies to brother Joseph, and sister
Rebecca Burling, and niece Mary wife of W"" Cor-
nell. Mentions " the children of my hxo\\i^x Richard,
viz., Thomas, Richard, Haviland and Ebenezer!'
Mentions " the children of my brother Benjamin,
viz., Hannah wife oi John Burling-^'', Jane, Stephen,
Deborah wife of Willett Brown, Ann, Phebe, Abigail,
and Benjamin.'' Makes " my nephews Ebenezer
Haviland 2ind Benjamin Haviland" executors.
Witnesses.
Thomas Baker, of Haverstraw
Sarah Hunt
Richard Carpenter
Dated " 8th day of loth month," 1771.
Proved April 23, 1784.
710. Joshua Hogincamp, Phillipsburg.
Mentions wife Anna, son John and daughter
Catharine.
June 19, 1776.
Proved April 23, 1784.
2,^6 Wills of Early Residents of
711. Job Haddefi, Harrisons,
Leaves to son Benjmnin all lands in Harrisons
Purchase and White Plains. To son Job " a dish
that came from his grand father." Legacies to son
Thomas and daughter Charity Purdy. Leaves to
daughter Elizabeth Merritt " the brass Reflector
that was her great grand mother's." Rest of estate
to daughters Charity, Sarah, Elizabeth and Su-
sannah. Mentions "my brother in law Betijamin
Griffiny
Nov. 18, 1783.
Proved April 23, 1784.
712. W*'^ Barker, Scarsdale.
Leaves to wife Tamer the use of the east part of
my land, from the road that leads to White Plains,
with the house. After death of wife, all estate to
be sold, and proceeds divided among children
Tho7nas, John, W*^, Samuel, Sarah wife of John
Tompkins, and Peter Burncfs 6 oldest daughters,
Jane, Susamiah, Mary, Frances, Sarah and Tamer.
Witnesses.
W" Dixon
W*" Davis
Thomas Johnson
Dec. 21, 1780.
Westchester Co., N. Y., idS^-iyS^. ill
713. Margaret Willett, Westchester.
" Widow." " I will that my executors build a small
vault near the place where my dear departed Hus-
band now lies buried, and my remains with his, be
deposited there in a decent manner without much
pomp or show." ;^500 are to be paid to my nephew
Lewis Graham for the education of Anna Mcll-
worth. Legacies to Mary, Anna and Euphemta,
"daughters of my brother in law W"' Willett'' To
" Gilbert son of my brother in law W"" Willett."
Leaves to nephew Isaac a silver tankard. To
Augustine, Lewis, Moses, Charles, John^ Isabella
Landon and Arabella, children of my sister Graham.
Dated Aug. i, 1776.
Proved May 28, 1784.
Liber 36. P. 635.
378 Wills of Early Residents of
ABSTRACT OF WILLS AND GENEA-
LOGICAL NOTES,
Recorded in Liber A and Liber B of Records, in the
Register s Office i7i White Plains, Westchester
Cou7ity.
714. Phillip Gal pill, Rye.
" This is the last Will of me. Phillip Galpinr I
leave to my dear and loving wife, fane, 3 cows and
the calves, 3 beds with furniture, half of my whome
lot and orchyard, and all my housing ; during her
widowhood, and then to return to my children. I
leave to my son folni one cow and calf, and 2 pewter
platters, the best, and I leave to his older son my
young horse. I give unto young foh7i Galpin 3o^
and to the rest of his children 10^ each. I leave to
my son foseph one half the whome lot, when his time
is out at the farm, and the little piece of meadow at
the north end, and the middle part is to be divided
between him and his mother, and brothers Jlfoses and
feremiah. I leave to my sons fohn 2iV\d foseph all
out lands, and to my sons feremiah and Jlfoses, the
other half of my whome lot, after my wife's death or
marriage. Leaves to daughter Sarah £2), and to
di2iUg\\X.QT Hannah IO^ " and to the rest of my daugh-
ters 5^ each." It is my will that Thomas Lyon ^'' and
Westchester Co., N. ¥., 166^-1^84. 379
Gershom Lockwood should be Overseers of this my
will.
Witnesses.
Francis Brown
Jacob Leerie
March 27, 1684.
Inventory of estate made by Thomas Merritt " the
Constable of Rye^' and John Hoit and Caleb Hiatt.
Attested h&iore Joseph Norton, Justice of the Peace.
The house and lot are valued at £,^0. The whole
estate, ;^i47.
715. Eunis Veale.
Widow oi John Veale, who died intestate, is made
administratrix, and gives bonds vj'xxhjohn Warford.
Estate valued at ^^59.
Nov. 20, 1684.
716. Nathaniel Tompkins^"^ Eastchester.
<(
In the name of God, Amen. I Nathaniel
Tompkins of Eastchester, make this my last will and
Testament, beingr in perfect memory, Blessed be
God." Makes his brother John and Nathaniel
White and his wife Elizabeth, executors. His wife
80 Nathaniel Tompkins came from Fairfield, Conn., where he was
living in 1649. He was probably a brother of John Tompkins, the
ancestor of General Daniel D. Tompkins. Both settled in Eastchester,
1664.
380 Wills of Early Residents of
is to have the use of \ of upland and meadow, and
the use of both the houses, and home lot during
widowhood. His only son Nathaniel is to have the
use of the rest of estate. To " my 4 daughters Ami,
Elizabeth, Mary and Rebecca^' £\o each.
Witnesses.
Samuel Drake ^^
Thomas Kirke ^^
Dated Sept. 2, 1684.
Proved Nov. 19, 1684.
(He died Sept. 6, 1684.)
Inventory. Values " home lot and all ye Housing,"
£^0, II acres of meadow ;^33, "13 acres of upland
already layed out and manured, and about 21 acres
of upland undivided ^15," 2 oxen ^8, 3 cows ^9,
"■ two 3 year olds" ^5, " one Bay Horse lent to Mr.
Gibbs £6" 20 sheep ;^8, 10 swine £^, " His wearing
clothes /^5," "His gun and sword £1, lo^" Taken
by IV'" Hadden, Phillip Pinckney, Sanncel Drake ^"^
Richard Shute.
J I 'J. Richard Osburne oi Westchester.
Makes over all his lands, etc., to Thomas Bcdient
of Woodbury, Conn., and Mor decay Bedient of West-
chester. " All said lands being formerly held and
possessed by Mor decay Bedient, deceased, and Mary
his wife, (afterwards called Mary Townsend^ and
Roger Townsend.'' Excepting a certain piece of
land and meadow on Dormonds Island. And he is
Westchester Co., N. V., /66^-i/8^. 381
" to have a home and maintenance according to his
Quality," and they are to keep for him a good horse,
saddle and bridle, and he is to have two barrels of
cider, yearly, and the use of one acre of land. They
are to pay ^50 to Abigail, daughter of TJiomas
Bedient, and furnish 2 good cows to Elizabeth, daugh-
ter of said Richard Osburne.
Dec. 4, 1684.
718. John Budd'^ of Rye.
Gives to Judith Browne, " the daughter of my
honored father, and the heir of \\^xs, Joseph Ogdeft, a
lot of land given by will of my father dated Oct. 15,
1669, on the east side of Ould Westchester Path, and
on Stony Brook."
July 10, 1683.
719. W"" Gray.
Is appointed administrator of the estate of his
brother Levy Grey deceased, June 3, 1684. House
and home lot valued dX £12, a lot at Bronx £12.
720. Nicholas Bayard.
Agent for Augustine Hermans, ■\ receives from
Thomas Hunt, a mare and colt, and ox. In part
* He was son of John Budd o£ Southold. (See 728, 733.)
t Nicolas Baird was his brother-in-law.
382 Wills of Early Residents of
payment for the land which said Herma7is sold to
TJioinas Hunt, lyin<j upon the neck commonly
called by the name of Spicers neck. According to
the word of Samuel Edsall, Capt. Richard Morriss
and Matthias Nicoll, arbitrators.
Nov. 20, 1667.
721. Nicholas Bay ley.
Has sovi John, 1684.
John Richbcll dx^A July 26, 1684.
Ann Richbcll had daughter Mary wife of James
Mott.
Samuel Drake had daughter Ruth, 1679. ^^^^
seems to have been the wife of Loselan Slather.
Matthciv Barnes was living in Westchester in
1684.
Joseph BoycU (^Boyle^ cooper, was married to
Eleanor Rawson by John Palmer, Justice, Feb. 24,
1 681.
722. Joh7i Pell of Annhookes Neck.
Mortgages to John Smith of the town of Brook-
land, "all that his Island, before the neck of land,
called Ann Hookes neck, commonly called or known
by the name of Mulberry Island, lately in possession
Westchester Co., N. Y., i66^-iy8^. 383
or occupation of W*" Pate and Robert Godfrey^' with
all houses, etc. Price ;^ 100.
Dec. 1 1, 1685.
Liber i. P. 65.
723. Will of Capt. Richard Osburn.
Makes his son John Osburn of Fairfield, Conn.,
and Capt, John Pell executors. Leaves to his grand
son Richard, son of David Osburne of Eastchester
" all my land and meadow at a place commonly
called Dormans Island in Westchester^ Mentions
"my children" {^lot named). Leaves legacies to
*' Bridget, wife of my n^\g\\hor, Justice John Palmer,
and her daughter Bridget." Leaves " to Joseph Lee
Clerk of this County " 20^
Witnesses.
Thomas Bedient
Joseph Lee
Dated Dec. 19, 1684.
724. Will of John Hoit, Rye.
Leaves to wife Mary the use of movables and
house, orchard and 4 acres of land below the
orchard, and i acre of salt meadow by the Bridge.
Leaves all lands to sons John and Simon. Legacies
to daughters Mary Browne and Rachel Norton.
384 Wills of Early Residents of
Makes Joshua and Samuel Hoit and John Bondig
overseers of will.
Witnesses.
Walter Hoit, aged about 60
Thomas Betts ^^ aged 68
(Not dated.)
Proved Nov. 7, 1784.
Inventory values lands on west side of Blind
Brook ^180.
725. Will of Samuel Drake, Eastchester.
" Aged and weake." Leaves property to wife
Anne, and children y(?/^;2, Samuel, Mary and Joseph.
Mentions sons in law Joseph Jones and Richard
Headly, and grand children Samiiel and Robert
Headly, Joseph, Samuel, Mary and Hannah Jones.
Legacy to Martha wife of Sailer. Rest of
estate to son Joseph.
Witnesses.
John Tompkins
Richard Shute
May 10, 1686.
Proved June 2, 1686.
726. Thomas Bedient.
Sells land to Jasper Smith of Flushing, situated
on Betts neck," 1686.
Westchester Co., N. Y., 1 66^-1^84. 385
John Turner sells to Nathaniel Underhill lots at
Oyster Bay, L. I.
Jan. 8, i68i.
727. Matthew Pugsley.
Was married to Mary daughter of Thomas Htint^
" in her father's house," by John Pell, Justice, Nov.
22, 1683. Their daughter Rebecca was born Sept. 7,
1686.
Samuel Hitchcock married Mehitabel, widow of
George Tippetts, previous to Oct. 18, 1684.
John Archer married Sarah Odell Oct., 1686.
728. Will of Martha Hubbard.
Mentions her sons Daniel Ttirner and John
Turner, and her son Edward Hubbard, and daugh-
ters Bersina Beverige, Abigail Hubbard and Mary
Ferguson.
Feb. 3, 1686.
Proved March 14, 1685.
John White, son of John White, whose widow
married George Coppin, chooses Thomas Hunt as
guardian, May 2, 1687.
Francis Browji had wiio. Judith, 1686.
(See 718.)
386 Wills of Early Residents of
729. Henry Fowler ^^ of Mamaroneck,
Gives to his son W"', now living at Flushing on
Long Island, " my house and home lot," etc., Sept.
19, 1687.
Henry Gardener had wife Elizabeth and son John,
1687.
(See 735.)
730. Frederick Phillipse.
Records his brand marke VF, 1687.
J oh7i Jennings had wife Mary, 1686.
W"' Squire of Eastchester had wife Barbara, who
afterward married y<?>^;^ Clark, "late of Westchester^'
1680.
731. John Winter.
Leaves land to ''John Griffin late of the Farm
near Kipps Bowery in New York, mason."
March 20, 168^.
732. Edward Colebourne.
Married Katharine Forbtish of Newtown, L. \.
Feb. 20, 168^.
" The Publishment (of Banns) stood over the
Constable's door in Newtown 14 days according to
LM
aw.
Westchester Co., N. V., i66^-iy8^. 387
733' Francis Brown of Rye.
Makes over to Joseph Norton ^^ all his lands, etc.,
and he is to furnish him a maintenance, and is to pay
" to John Ogdens children their legacies when they
come to full age."
April 7, 1687.
Joseph Norton ^^ makes over all the above lands
to Judith,'^ wife of Francis Brown, with same
conditions.
April 17, 1687.
(See 718.)
734. Davict Osburne of Eastchester.
Died before April 22, 1679. He left a son
Richard,.
Peregrine Turner died 1688.
735. W"" Barnes.
Had wife Martha, i^yy. John and Joseph Nor-
ton, brothers, had land here March 5, 1677.
Nathan Bay ley married Mary, daughter of Thomas
Squire of Woodbury, Conn, soon after March 8, i68§.
* Judith Brown was daughter of John Budd, and probably widow of
John Ogden.
388 Wills of Early Residents of
736. In report of proceedings in case of a riot,
July 17, 1688.
Robert Hudson was aged 48, E lis ha Bart 071 20,
Andrew Davis 22, Roger Barton ^'' 60, Hendrick
Ver Valen 20, Edward Hubbard 45, Thomas Stet-
ham 47.
j^j^y. Roger Barton ^'', Westchester.
Gives to son Elisha a parcel of land on the west
side of the land I hold of the town of Westchester,
and i of the meadow bought oi John Hadden. He
gives to son Elijah land lying to the east of the
above. He gives to son Roger " the land given me
by the freeholders of the Yonkers Pla^itationy He
gives to wife Mary the rest of his lands in Westches-
ter, with 3 acres of meadow in Long Neck, for life,
and then to his ^ov\s Noah, Enoch, 2ind Joseph.
June 28, 1688.
Liber A. P. 271.
738, Jacob Voting of Phillipsburg.
Had wife Katharine. She, after his death, mar-
ried John Tanke. They had land in Westchester
and sold it to W'" Richardson in 1688.
Nathaniel Adams of Fairfield ^2.^ son oi Edward,
1688.
Westchester Co., N. V.j /66^-iy8^. 389
Philip Pinchiey gives to his son Thomas a house
and lot, 1688.
739. Thomas Hunt ^''.
Gives to son Thomas 100 acres of land, being the
1 2th Division in number, and lying on the south side
of Gabriel Leggett's lot. No. 11. Also meadow-
bounded east and south by Bronx river.
Aug. 18, 1688.
Deed signed by wife Elizabeth Hunt.
740. JoJiJi Cromwell ^'' and wife Elizabeth.
Give land to their son James, 1688.
741. Will of Philip Pine kney, Eastchester.
Makes son Tho^nas executor. Leaves to son
John meadow in Hiitchinsons meadow and all my
upland on the north side of Annhookes neck. To
son W"' meadow in the Home meadow between
Moses Hoit and Walter Lancaster , " lying not far
from the Country road." Legacies to daughters
3QO Wills of Early Rcsidoifs of
Elizabeth, Jean, Arm, and Deborah. Mentions
*' married daughters" {tiot named).
Witnesses.
Richard Shute
Thomas Shute
Jan. 9. 1 68®.
Proved Feb. 14. i6S^.
Liber B.
742. Henry Pis brow.
Had sons Henry and /c/^w. 16SS.
John Hadden had wife Elizabeth and sons John
and Edward, 16SS.
Mary wife of Riehard Panton, aged 72, says that
her son John Lazvrence s son was born at N^civtcnvn^
June, 1652.
Yieho/as Pay/ey and wife Maro^aret had a daugh-
ter Abiah, wife oi James Ryle of Foster's meadows in
Queens Co.. 16SS. Thev also had sons John and
Nathaniel Bavlev.
743. Phomas Baxter.
Had wife Bridi^et.
Nathaniel Uliife of Eastehester died Oct., 1690.
He left daughter Sarah and son JV'^.
Samuel Barrett of I'onl'ers had wife Keziah and
son John.
Westchester Co., N. Y., 1 664-1 yS^. 391
744. George Tippctts.
Had daughter MeJictabel wife of Joseph Hadley,
and a son George, 1691.
745. Jo/m Budd ^''.
Sells land X.^ John Morgan Tiw^John Conckling q{
Flushing, L. I., bounded west by Maniaroneck river,
July 16, 1665. JoJin Conckling oi Rye sold the same
Xo John 2i\\d Joseph Norton, brothers, 1676.
746. John Hadden and wife Elizabeth.
Had sons John, Edward, and Thotnas, 1692.
John Loicnsbury had sister Alary, wife of Israel
Rogers, i 700.
JoJin Jackso7i aged 40, Richard Hcadley aged 38,
1680.
747. John Hadden •^*'.
Had daughter Elizabeth, wife of W*" Smith.
They died, leaving 7 children, 1691.
W'" Fowler of Flushing had brother in law Rich-
ard Ward of Mamaroneck, who had wife Alary,
1 69 1.
y(?^;z Palmer had wife Bridget and daughters
392 Wills of Early Residents of
Mary wife of Francis Doughty, Abigail wife of
Thomas Farrington, and Bridget, 1692.
W" Odeilhdidi oldest son John, 1693.
748. Nathan Bay ley.
Had one son, Nathaniel.
W" Barnes had wife Hannah, 1693.
(See 735.)
749. Jacob Pierce.
Died intestate. Letters of Ad"" granted to wife
Mary, Dec. 19, 1694.
750. Will of Rev. Thomas Denham.^^
" Minister of the Gospel in Bedford." Leaves to
son Isaac all lands in Rye. To son Nathaniel the
westermost of my Plain lots, and my 12 acre lot and
meadow. To son Josiah, the east part of my Plain
lot, and my 8 acre lot, and my long gun, and two
edged sword, and my house after my wife's decease.
Mentions " my son and daughter Simon and Rebecca
8' He was son of Deacon John Denham, one of the first settlers at
Dartmouth. He came to Rye in 1677 and remained till 1684. He died
in Bedford, after a few months' labor as pastor, at the age of sixty-
seven. His son Isaac was one of the prominent citizens.
Westchester Co., N. V., 1664-1784. 39
Hinchma7i, my daughters Sarah Paliucr, Hanjtak,
and Sarah."
May 2, 1680.
His widow Sarah m^LvnQd Johti Hendrickson.
751. Will of R ichard Lainsbury.
Mentions wife Elizabeth and '' her 2 eldest sons."
Mentions sox\s John, Tho7ttas, Michael, Henry and
Richard.
Dated June 2, 1690.
Proved Dec. 8, 1694.
752. Elias Cotho7ieau, New Rochelle.
Leaves estate to brother W" for life, and then to
go to "my nephew W"\ son of my brother W'\"
As he has been disobedient, his father has power to
disinherit him. Leaves to the poor of the Church
2ol
April 28, 1694.
753- Joseph Hadley.
Had wife Mehitabel and children Joseph and
Mehitabel. His widow married John Conckling of
Yonkers.
394 Wills of Early Residents of
754. Joseph Palmer
And wife Sarah give to son John land on Throggs
neck, 1696.
755. John Cromwell
Sr
Had wife Elizabeth and daughter Elizabeth, wife
of Henry Gardener, 1699.
756. John Richardso7i.
By will dated Nov. 16, 1679, ^"'^ ^^^^ ^^ houses
and lands to wife Martha for life. She afterward
married Thomas Williams.
John Richardson left 3 daughters, Bcrthia wife of
yi?//;^ Ketcham, Elizabeth wife of Gabriel Lcggett, and
Mary wife of Joseph Hadlcy. They divided all the
lands Nov. 20, 1695. In this dWision John Ketcha^n
and wife had Long neck, Gabriel Leggett and wife
had the homestead. Joseph Hadley had 2 children
George and Mary. They had Planting neck.
Liber B. P. 277.
757. Thomas Baxter
And wife Rebecca. Had son TJiomas, 1696.
Joseph Vealc of Huntington, L. L, was brother of
Westchester Co., N. Y., iSd^-iyS^. 395
Thomas Veale of Eastchester, and John Veale " late
of Eastchester^' 1697.
John Hitchcock of Westchester had wife Mary ariii
son John, 1697. His widow married W'" Davenport.
758. Under hill Barnes.
" Son and heir of ^'" Barnes ^"' deceased, and
Hannah his wife, who married Daniel Clarke, Gen-
tleman, and is lately deceased." The said Under-
hill Barnes being about 1 7 years old, chose for his
guardians his step father Daniel Clarke, and his
xancXe. Joseph Btidd of Rye.
He had a brother Thomas and sister Sarah.
May 5, 1 71 2.
Liber D. P. 19,
759. Thomas Htint.
In dispute concerning will of Ab'" Splinter of
New York, Thomas Himt of Westchester mentioned
as " being aged about 40."
Aug. 2, 1 72 1.
760. W'" Barnes, Rumbotit Precinct, Duchess Co.
Will mentions children Anthony, W"\ James,
Sarah and Margaret. Wife {7iot named).
Oct. 29, 1751.
Proved June 4, 1752.
396 Wills of Early Residents of
761. Richard Cornell, Scarsdale.
" Son of Richard^ Mentions wife Mary, son
Peter, grand daughter Mary. Executors son Peter
and brother Benjamin.
Witnesses.
Ebenezer Haviland
Abigail, wife of Benjamin Cornell
May 28, 1758.
Aug. 14, 1758.
762. Samuel Delavan, Salem.
** Going on a long journey." Mentions wife
Ag7ies, daughters Anne, Cornelia and Levisee,
brothers Cornelius, Timothy, Abraham, Nathan and
Daniel. ''Hannah wife of my brother Abraham.''
June 18, 1785.
Oct. 21, 1786.
763. Joseph Horton, White Plains.
Mentions daughters Bcthia, Ann, Patience, Mary
(deceased, but left children not named). Sons W"',
Joseph, Azariah, Ambrose.
Nov. 8, 1757.
764. Richard Hutclmigs, Northcastle.
Wife Dinah, children Phebe, Sarah, Isaac, Jacob,
John. 1 76 1.
Westchester Co., N. V.j i66^-i/8^. 397
765. Abraham Miller^ Bedford.
Wife Cofu/ort, sons Joseph, Abraham and Isaac.
766. Joseph Paulding, Phillipsburg.
Mentions sons W'", Joseph, Peter, John, " Cath-
arine daughter of my son W"'.''
Sept. 17, 1782.
Feb. 12, 1787.
767. Jacob Post ^*', Yonkers.
Sons Jacob, Anthony, Abraham, Isaac, Peter,
Martin, daughters Johana and Margaret, grand son
Martin Cregier, grand daughter Ann Cregier.
House and farm in Orange Co. (Will not executed
or witnessed.)
N. Y. Coll. MSS., xcvii. 39.
768. Edmund To77ipkins, Scarsdale.
Wife Hannah, sons Edmund, John, Elijah, Oba-
diah, Caleb, Roger and Joseph, daughters Susannah,
Mary 2indjane. Executor Noah Barton.
Witnesses.
Joseph Tompkins
Thomas Hadden
John Gifford
Feb. 28, 171I
June 5, 1719.
r8
APPENDIX.
THE HAVILANDS OF WESTCHESTER
COUNTY, NEW YORK.
BY FREDERICK HAVILAND OF NEW ROCHELLE, N. Y.
I.
They are descended from William ' Haviland, who
came from England and settled at Newport, Rhode
Island. He was a Freeman there May 1 7, 1653, and a
Commissioner to the General Court at Portsmouth,
May 21, 1656. He removed in 1667 to Flushing,
Long Island, where he purchased 100 acres of land on
what is now Little Neck. He was married while in
Newport to Hannah Hicks, daughter of John and
Horod Long Hicks. They had 4 sons, Joseph, Ben-
jamin, John, and Jacob.
IL
I. Joseph^ Haviland in 1688 had granted to him a
Grist Mill at Rockaway by the town of Hempstead.
In 1695 he removed to the town of Westchester and
leased a Grist and Saw Mill there with 20 acres of
land. June 14, 1700, Col. Caleb Heathcote of West-
399
400 The Havila7ids of
Chester deeds to him " all that my house two story
high, shingled and with a brick chimney lying and
being by my Mills." Joseph H. was a trustee of the
town from Oct. 15, 169S, and Alderman in 1702,
1704, 1705, and was also a Vestryman of the church
in 1 701 and 1702. He and his wife IMary had son
Joseph and probably other children ; they removed
to Shrewsbury, Monmouth Co., N. J., in 1709, where
he died in 1724.
2. Benjamin' Haviland bought Dec^ 27th, 1711,
400 acres in Rye [Harrison's Purchase] for ;^i6o.
He became a Friend in Flushing as early as 1701,
and was a Minister in that Society. He died at Rye
7th mo., 31st, 1726. He and his wife Abigail had
seven children, Adam, Benjamin, John, Abigail,
Bethia. Thomas, Ebenezer.
3. John' Haviland, with his wife Sarah and son
John, wAs living in Flushing in 169S. In 1703 he
was chosen Church Warden for the town of Hemp-
stead. He was also a Captain of Militia. He died
at Hempstead, Oct". 11, 1740. His Will mentions
wife Sarah and children John, Benjamin, Luke,
Joseph. Peter, Jane, Mary, Sarah, Bridget.
4. Jacob ' Haviland, a resident of Flushing in 1 703,
removed to Rye. He was Warden of Grace Church
there in 171 5. 1716, and 1724. Dec". 27, 1732, Jacob
and his wife Mary sold to Thomas Haviland (his
nephew), 200 acres in Harrison's Purchase and 3
acres on Mennisink Island for ^720. He had Jacob,
Joseph, William, and perhaps other children.
Westchester Co., New York. 401
III.
Children of Benjamin ' Haviland, senior, and Abi-
gail.
1. Adam 3 Haviland, bought of his father, May
2, 1724, 100 acres in Harrison's Purchase for ^100.
He married Mary • . They had Gilbert, John,
and perhaps other children.
2. Benjamin 3 Haviland, Jr. He owned land in
Harrison's Purchase in 1724, adjoining that of his
father and brothers. He married Charity ,
and died in Rye, N. Y., in 1 724. They had Ben-
jamin, b. 1 719, married, 1738, Charlotte Park.
Charity married, 1742, John Hutchins. Isaac mar-
ried, 1740, Elizabeth Bates. Solomon married, 1742,
Hannah Carpenter.
3. John 3 Haviland bought of his father Aug. 30,
1724, 210 acres in Harrison's Purchase for ^200,
Oct. 27, 1739. ^"^^ "^^^ ^^^^ brother Thomas pur-
chased Mannising Island of John Glover. It was
then called Haviland Island. He died in Rye,
N. Y., Mch. II, 1747. He married Sarah Sneath-
ing, and they had William, Samuel, John, Benjamin,
Joseph d. young, Abigail d. unm., Sarah, Charity,
Margaret, Mary, Elizabeth.
4. Thomas^ Haviland, b. 5 mo., 25th, 1700, m.
1st mo., 9, 1721, Hannah Field. She died at Rye,
N. Y., 9th mo., 26th, 1 72 1. He m. second loth mo.,
13th, 1724, Sarah Lloid. She died at Rye, N. Y., 2d
402 The Havilands of
mo., 23d, 1 731. He m. third, 1733, Jane Clement,
who died at Scarsdale, N. Y., 9th mo., 19th, 1792.
He died at Rye, N. Y., 5th April, 1762. His chil-
dren were, by 2d wife, Charles, b. 1725 ; Abigail, b.
1727; Thomas, b. 1730; by third wife, Sarah, b.
1734; m. I St, 1 75 1, to Peter Cornell; m. 2d, 1774, to
Joshua Hatfield ; Jane, b. 1738, m., 1756, to Timothy
Wetmore ; James, b. 1740, m. ist, 1759, to Mary
Pell; m. 2d. 1762, to Anne Honeywell; Ebenezer, a
surgeon in the Revolution, b. 1742, m., 1765, to
Tamar Budd. Caleb, b. 1760, d. young.
5. Ebenezer 3 Haviland, b. about 1703, m., 1735, to
Phebe Cornell. He bought of his father, Sept. 4,
1724, 130 acres in Harrison's Purchase, for ^80.
He removed to the town of Westchester about 1729,
and died in 1 749. Wills " watch and seal with Coat
of Anns " to wife Phebe until son Ebenezer comes of
age of 21 years. They had Mary, Abigail, Hannah,
b. 1738, m., 1754, John Grijffen, Jr., Elizabeth, m.,
1766, Thomas Comstock. Ebenezer, b. 1742, m.,
1770, Jane Burling. Thomas, m., 1787, Helena Bar-
tow. Benjamin, b. 1747, m., 1770, Sarah Farrington.
IV.
Children of John^ Haviland and Sarah Sneathing.
I. William'* Haviland, m., 1753, Charity Halstead
and had Margaret, b. 1756, m. to Stephen Cornell.
Charity m. to Richard Burling.
Westchester Co., New York, 403
2. Samuel'* Haviland, m. to Rachel Willett. No
children. He was a member of the 3d and 4th Pro-
vincial Congresses. Will proved Oct. 21, 1779-
3. John* Haviland, b. ist of 8th mo., 1734; m.,
1764, Phebe Carpenter, b. 24th of 3d mo., 1741; d.
30th of 1 2th mo., 1806. He died Harrison, N. Y.,
28th of 2d mo., 1804. They had Jane, Sarah, Wil-
liam, Mary d. a baby, and John.
4. Benjamin * Haviland, b. 2d of 9th mo., 1 738 ; m.,
i6thof ist mo., 1777, to Anne Cornell, b. loth of 9th
mo., 1753. He removed to Danville, Vermont, and
died there 1815 or 18 16. They had Samuel, Wil-
liam, Richard, Ebenezer, Deborah, Benjamin C,
and John.
5. Joseph* Haviland, d. before 21.
6. Abigail* Haviland, d. unm.
7. Sarah* Haviland, m., 1762, to Isaac Oakley.
They had William, Benjamin, Isaac, Cornelius,
John, Rachel, Mary, Sarah, and Elizabeth.
8. Charity* Haviland, b. 1737; d. 4th of 3d mo.,
1723 ; m., to Gilbert Brundige. i child, who died.
9. Margaret* Haviland, b. ist of loth mo., 1740,
d. 1800; m., 1755, first, to John Smith. They had
John and William ; m., second, to James Nairne, one
son, John, who died.
10. Mary* Haviland, m. to William Miller.
1 1. Elizabeth * Haviland, m. to Thomas Carpenter.
They had Sarah, Mary, Thomas, John, Charity.
404 The Havilands of
V.
Children of John * Haviland and Phebe Carpenter.
1. Jane 5 Haviland, b. I i/i I, 1765; d. 11/8, i860,
Purchase, N. Y.; m., 1/14, 1786,10 Aaron Field, b.
1 1/4, 1764. They had Charles, Phebe, Richard,
Samuel, Sarah C, Anne, Eliza, Hannah.
2. Sarah 5 Haviland, b. 1/7, 1768; d. 3/12, 1823,
Purchase, N. Y.; m., 11/15, 1786, to John Cornwell,
Jr. They had Charles, Robert, Phebe, Richard,
William, Rachel H., John.
3. William^ Haviland, b. 10/19, 1771 ; d. 12/11,
1842, Purchase, N. Y.; m., 10/18, 1797, to Anna
Griffen, b. 8/25, 1780; d. 2/9, 1868, Brooklyn, N. Y.
(She was great grand-daughter of Ebenezer Havi-
land, d. 1749, of Westchester, N. Y.) They had
Edward H., Daniel G., James C, Robert B., John
G., Phebe Ann, Esther G,, William (Jr.), David,
Sarah, Richard F.
4. John 5 Haviland, b. 4/12, 1780, Purchase, N. Y.;
d. 12/22, 1854, Portchester, N. Y.; m., 4/15, 1807, to
Anne Field, b. 8/29, 1789; d. 3/28, 1853. They had
Mary, Jane, Richard M., Phebe, James F., Maria
Mott, Elizabeth C, John.
VI.
Children of William ^ Haviland and Anna Grififin.
I. Edmond^ H. Haviland, b. 10/27, 1798, Pur-
chase, N. Y.; d. 2/20, 1844, N. Y. City; m., 2/20,
Westchester Co., New York, 405
1839, to Emily Welding. They had one daughter,
Sally.
2. Daniel^ G. Haviland, b. 10/16, 1799, N. Y.
City, d. 7/30, 1864, Brooklyn, N. Y.; m., 8/19, 1829,
to Hannah Quimby, b. 12/19, 1802; d. 4/1, 1864,
Brooklyn, N. Y. They had Mary Jane d. young,
Caroline, George, Richard d. young, Albert d.
young, Mary, Arthur.
3. James ^ C. Haviland, b. 10/28, 1801, Purchase,
N. Y.; d. 7/20, 1870, Brooklyn, N. Y.; m., first, 5/1,
1823, to Phebe Seaman, b. 7/26, 1798; d. 9/20, 1863,
Brooklyn, N, Y. They had Maria, Henry, Anna,
William S., Edwin, Sarah S., Lydia S.; m., second,
11/30, 1865, Sarah Comly, no ch.
4. Robert^ B. Haviland, b. 11/21, 1803, Purchase,
N. Y.; d. 9/1, 1885, Brooklyn, N. Y. ; m., first, 10/9,
1829, to Lucy Comstock, b. 2/28, 1806 ; d. 4/17,
1839, Brooklyn, N. Y. They had Edward E., Charles
P., Robert B. (Jr.), Cornelia ; m., second, 10/8,
1846, Rebecca Hull, b. 5/5, 1818, d. 2/26, 1861,
Brooklyn, N. Y. They had Frederick, Henrietta,
Howard, Eugene, Alice; m., third, 5/-, 1862, Mar-
tha Comstock, b. 3/25, 181 5 ; d. 4/7, 1893, Brooklyn,
N. Y. No children.
5. John^ G. Haviland, b. 3/21, 1806, Purchase,
N. Y. Resided in Florence, Italy, and died there,
11/17, 1880, unmarried.
6. Phebe ^ Ann Haviland, b. 4/16, 1807, Purchase,
N. Y.; d. 4/7, 1892, Glens Falls, N. Y.; m., 1/5,
1832, to William Sands. They had John and Maria.
4o6 The Havilands of
7. Esther^ G. Haviland, b. 1/18, 1809, Purchase,
N. Y.; d 8/8, 1891, Brooklyn, N. Y., unmarried.
8. William^ Haviland, Jr., b. 7/19, 181 1, North
Castle, N. Y.; d. 2/3, 1889, Brooklyn, N. Y.; m.,
10/30, 1839, ^^ Esther Seaman; b. 4/22, 1809; d.
8/25, 1891, Brooklyn, N. Y. They had David S.,
Walter, Mary E., Ella, Frank, Alfred, Edward.
9. David ^ Haviland, b. 3/4, 1814, North Castle,
N. Y.; a resident of Limoges, France, from 1842, and
died there, Dec. 13, 1879 5 n^-* 4/18, 1838, to Mary E.
Miller; b. 5/2, 18 16. They had Charles, Edward,
Theodore, Emma, Albert, Anna, Louise, Henry.
10. Sarah ^ Haviland, b. 6/19, 1816, North Castle,
N. Y.; d. 5/6, 1866, Brooklyn, N. Y.; m., 10/16, 1844,
Watson J. Welding, b. 4/30, 181 2; d. 3/2, 1881.
They had William F., Charles F., Anne H.
11. Richard F. Haviland, b. 12/5, 1819, North
Castle, N. Y.; d. Oct. 5, 1898, Roseville, N. J.; m.,
2/19, 1846, to Matilda Hicks; b. 11/15, 1824; d. 3/3,
1884, Newark, N. J. They had Maria Louisa,
Robert H.
vn.
Children of Robert*^ B. Haviland and Lucy
Comstock.
1. Edward 7 D. Haviland, b. 7/22, 1830; d. 9/9,
1852, unm., San Francisco, Cal.
2. Charles^ Field Haviland, b. 8/1, 1832, North
Castle, N. Y.; a resident of Limoges, France, from
Westchester Co., New York. 407
1852, and died there June 12, 1896. He married
there, Nov. 16, 1858, Marie Louise Mallevergne, b.
Mch. 28, 1835. They had Marie, Robert Maurice,
Andre, and Eva Lucy.
3. Robert^ B. Haviland, Jr., b. 2/22, 1835; d.
3/29, 1837.
4. Cornelia^ Haviland, b. 11/27, 1837, N. Y. City;
m., June 26, 1861, to Stephen Sibley ; b. Jan. 29, 1832 ;
d. Dec. 31, 1878, Des Moines, la. They had Clara,
Lucy, Edward H., Frank, Harry.
Children of Robert ^ B. Haviland and Rebecca Hull.
1. Frederick^ Haviland, b. 8/5, 1847, Brooklyn,
N. Y.; m., Oct. 20, 1875, New Rochelle, N. Y., to
Alice H. Lindsley, b. Sept. 10, 1853. They had 5
ch. — Lindsley, Anna, Marion, Florence, Dorothy.
Resides New Rochelle, N. Y.
2. Henrietta^ Haviland, b. 11/22, 1848, Brooklyn,
N. Y. Resides Plainfield, N. J.; unm.
3. Howard'' Haviland, b. 8/31, 1852, Mamaroneck,
N. Y.; d. 12/9, 1879, Brooklyn, N. Y.; unm.
4. Eugene^ Haviland, b. 1/15, 1854, N.Y. City; unm.
5. Alice ^ Haviland, b. 7/8, 1855, Brooklyn, N. Y.;
m., July 5, 1882, to Uldrich Thompson, b. June 9,
1849. Resides Honolulu, Hawaii. They had Alice,
Reba, Uldrich, Robert.
Ebenezer Haviland (son of Benjamin Haviland
and Phebe Cornell) married and had children
Frederick, John, Mark, Mary, Elizabeth, and Sarah.
4o8 The Havilands.
Frederick Haviland married Abigail Chase and
has children Charles T., a practicing lawyer in New
York, and Frederick.
Wm. Haviland' had son Joseph, born in Flushing,
L. I., died at Shrewsbury, N. J., 1724. He had son
Joseph, who also had son Joseph, who married
Abigail Roe. Their daughter Abigail married Dr.
Merrit Smith, a descendant of Richard Smith the
Patentee of Smithtown, L. I. Their son Rev. Merrit
Haviland Smith, born Oct. 21, 1784, married Dorothy
Margaret Johnston ; their daughter, Ann Amelia
Smith, married Thomas Russell Clark, born Nov. 19,
1803, died August 23, 1849. Their son Thomas
Russell Clark, born March 26, 1832, died Oct. 4,
i860, married Marie Elizabeth Lesure. Their son
Appleton Lesure Clark, a well-known lawyer in New
York, married Grace Walton Roosevelt, and has a
son Roosevelt Lesure Clark.
Wm. Haviland' had son Benjamin, who had son
Benjamin, who also had son Benjamin. He had a
son Solomon, who had son John, who had son Aaron,
who had son Stephen, who was the father of Ben-
jamin S. Haviland, who married Emma R. Grimshaw.
Their children were Wm. Robinson, who married
Agatha Minturn; Gertrude, who married Andrew B.
Paddock ; Franklin (deceased), who married Carrie
Worth ; Cornelia Willits (deceased), married Andrew
B. Paddock ; and Frederick B. Haviland, a prominent
publisher in New York, who married Mabel Smith.
^
> s-
C a
y >:
y. 5
y. t
z ^
THE OLD HAVILAND INN, RYE, N. Y.
This ancient mansion, a noted tavern, or place of
entertainment, in olden times, was as early as 1731
the homestead of Peter Brown. After his death it
passed into the possession of Rev. James Wetmore,
Rector of the Parish of Rye. In 1763 it was the
residence of his son Timothy Wetmore, who mar-
ried Jane Haviland. As early as 1770 Dr. Ebenezer
Haviland, brother-in-law of Timothy Wetmore, and
afterward a surgeon in the Revolution, kept this
tavern. During the war it was kept by Jonathan
Wright, but it reverted to Mrs. Tamar Haviland,
widow of the doctor. Gen. Washington in his diary
thus alludes to it : " Thursday Oct. 15, 1789. After
dinner through frequent light showers, we proceeded
to the Tavern of a Mrs. Haviland at Rye ; who
keeps a very neat and decent Inn." His next stop-
ping place was at the tavern of one Webb in Stam-
ford. The General describes it as " a tolerable good
house, but not equal in appearance and reality, to
Mrs. Haviland's." In 1774 John Adams stopped
here on his way from Boston to New York. Widow
Haviland was succeeded by Peter Quintard, who was
landlord in 1797. In 1801 the house passed into the
hands of Nathaniel Penfield, and at his death, in
409
4IO The Old Haviland Inn, Rye, N. Y.
1810, fell to his son Henry L. Penfield. The hotel
was a noted stopping place on the Boston road, in
the days of stages, and among its guests was Gen.
Lafayette in 1824. It ceased to be an Inn about
1830, and in 1835 it was sold to David H. Mead, in
whose family it now remains.
DESCENDANTS OF HON. JOHN GRAHAM.
(^Watkinson and Ackerly Families^
Hon. James Graham, famous in the annals of New-
York, and holding many high official positions, as
Attorney General, Speaker of Assembly, and Mem-
ber of Council, was the son of John and Isabella
(Auchinlick) Graham, and a near relative of the ist
Marquis of Montrose. He died at Morrisania, Jan.
27, 1700, leaving six children — Augustine, Isabella,
Mary, Sarah, Margaret, and John.
Isabella Graham (born June 3, 1673, died April 6,
1752) married Lewis Morris, 2d Proprietor of
Morrisania, 1691. One of their daughters, Isabella
(born 1705, died April 25, 1741), married Richard
Ashfield (born Dec. 16, 1695, died 1742). Their
son Lewis Morris Ashfield (i 724-1 769) married
Elizabeth Redford (born Sept. 14, 1729, died Nov.
30, 1762). Their daughter Elizabeth Ashfield
(i 757-1 796) married Wm. Willcocks, major in the
Continental Army (born 1750, died Dec. 20,
1826). Their daughter Elizabeth Willcocks (born
1780, died Sept. 28, 1826), married Henry Watkin-
son (born 1776, died March 4, 1828). Their son
Wm. Willcocks Watkinson (born April 15, 1804,
died June 5, 1858) married, May 11, 1828, Amelia
411
412 Descendants of Hon. John Graham.
Gorham Smith (born July 31, 1803, died April 7,
1868). Their son George Watkinson, a prominent
citizen of Philadelphia, married Sarah Louisa Vreden-
burgh. They have two children — Irving and Louise
Watkinson Fargo.
Lieut. Col. Augustine Graham (son of Hon. James
Graham) had, with other children, a son James Gra-
ham, who married his first cousin, Arabella Morris.
Their daughter Isabella Graham married Lieut.
Col. Jonathan Landon of Southold, L. I. Their
daughter Arabella married Amos Ketcham (born in
the "Oblong," N. Y., April 11, 1765, died in New
York, Dec. 22, 1835). They had a large family,
among them a daughter Mary, who married Dr.
Samuel Ackerly (i 785-1845). Their children were
Catharine, Mary, Rev. B. Ackerly of Oakland, Cal.,
and Rev. S. M. Ackerly of Newburgh, N. Y., who
married first, Louise Dubois ; second, Charlotte M.
Taylor, and has two children — Mary and Lucy O.
INDEX OF WILLS.
Abramse, Andrew,
Acker, Deliverance,
Acker, Sibert,
Allaire, Andrew,
AUee, John,
Anderson, Isaac,
Anderson, Joseph,
Anderson, William,
Angeoine, Zachariah,
Appleby, Nathaniel,
Archer, John,
Archer, Jonathan,
Armeau, Andrew,
Ashpendle, Joseph,
Baker, William, .
Ballereau, James,
Banks, Samuel, .
Banks, Samuel, .
Barbaric, Catharine,
Barker, Wm.,
Barlyt, John, Sr.,
Barnes, Joshua,
Barnes, Samuel,
Barnes, Underbill,
Barnes, Underbill,
Barnes, Wm.,
Barnes, Wm.,
Barnett, William,
Barrett, Abraham,
Barrett, Benjamin,
Barrett, Samuel,
Barton, Thomas,
Bartow, Basil,
Bartow, John,
Bartow, Roger, Sr.,
Baxter, Augustus,
Baxter, John,
Baxter, Rebecca,
Baxter, Thomas,
Baxter, Thomas,
DATE
Dec. 31, 1768
Dec. 20, 1764
Aug. 10, 1769
Mch. 18, 1752
Apr. 30, 1750
June 7, 1722
May 6, 1756
May 2, 1766
Oct. 26, 1739
May I, 1759
May 4, 1758
Sept. 26, 1764
July 12, 1731
Apr. 19, 1758
Feb. 21, 1740
Sept. 12, 1733
Jan. 14, 1742
June 26, 1772
Oct. 3, 1760
Dec. 21, 1780
Dec. 24, 1762
Sept. 30, 1756
Aug. 8, 1782
Dec. 6, 1750
May 5, 1712
Oct. 29, 1 75 1
No date
Mch. 7, 1741
Feb. 26, 1732
Sept. 5, 1750
Mch. 15, 1759
Sept. 5, 1743
Dec. 16, 1770
Jan. 24, 1725
June 28, 1688
Mch. 24, 1760
Apr. 18, 1727
July 21, 1732
July 2, 1714
No date
413
PROBATED
Feb. 21, 1784
Feb. 6, 1765
May 25, 1772
May 6, 1753
Mch. 6, 1752
Apr. 9, 1723
May 9, 1757
Feb. 5, 1771
Jan. 17, 1739(0.
Nov. 5, 1760
May 26, 1758
Aug. 2, 1766
July 3, 1734
Dec. II, 1758
Aug. 21, 1 741
Nov. 8, 1733
Feb. 10, 1774
Sept. 25, 1765
Jan. 18, 1772
Aug. 26, 1763
June 13, 1783
Sept. 21, 1757
June 4, 1752
Mch. 2, 174I
Sept. 10, 1733
Apr. 23, 1753
Sept. 13, 1759
Sept. 17, 1743
Dec. 17, 1781
Apr. I, 1727
Apr. 5, 1760
May 19, 1727
Dec. 22, 1736
Jan. 18, 1715
PAGE
369
211
251
126
119
47
143
238
S.) 78
175
150
218
70
153
83
66
89
289
213
376
246
195
364
145
395
395
387
86
65
125
161
90
345
50
388
168
51
75
34
390. 394
414
Index of Wills,
Bayard, Nicholas,
Bayley, John,
Bay ley, Nathan,
Bayley, Nathaniel,
Bayley, Nicholas,
Bedient, Thomas,
Beekman, Gertruyd,
Bertin, Peter, Sr. ,
Besley, Oliver, .
Betts, Joseph,
Betts, Samuel, .
Betts, William, .
Betts, Wm.,
Birdsall, Benjamin,
Birdsall, Isaac, .
Bishop, Joshua, .
Bishop, Susannah,
Bishop, Thomas,
Blizzard, Richard,
Bloomer, Robert,
Bock hart, Isaac,
Bondit, Daniel, .
Bonnet, Peter, .
Bonnett, James,
Bordon, Wm., .
Bowncss, William,
Breeucr, Johanes,
Brewer, Jiimcs,
Bridges, Christopher,
Briggs, James, .
Brooks, John,
Brown, Benjamin,
Brown, Cobus, .
Brown, Elizabeth,
Brown, Francis,
Brown, Frederick,
Brown, Ilackaliah,
Brown, Hannah,
Brown, Jacob,
Brown, John,
Brown, John,
Brown, John,
Brown, John,
Brown, Leonard,
Brown, Peter,
Brown, Thomas,
Brundage, John,
Brundige, David,
Brundige, John,
Brundige, Moses,
Buckbee, John, .
Budd, Anne,
DATE
PROBATED
PAGE
. Nov. 20, 1667
381
May 26, 1719
Dec. 3, 1719
49
No date
392
June 2, 1740
June 7, 1740
So
No date
382
Jan. 8, 16SS
Feb. 20, 1776
384
June 15, 1770
Feb. 28, 1733
325
Nov. II, 1732
62
Feb. I, 1764
Nov. 18, 1772
294
Dec. 10, 1715
Dec. — , 1746
lOI
June 9. 17} i'
May 16, 1714
32
Dec. 12, 1673
Jan. 27, 1675
Feb. II, 1773
3
Tan. 4, 1773
Nov. 27, 1754
297
May 14, 1755
135
Aug. 13, 1757
Apr. 2, 1 761
181
Aug. 23, 1775
July 28, 1783
Sept. 10, 1763
363
June 12, 1763
Jan. 16, 1759
201
June II, 1760
174
Dec. 8, 1757
Apr. 6, 1761
183
Sept. 29, 1776
Dec. 23, 1783
367
May iS, 1763
July 10, 1765
217
Mch. 24, 1722
Sept. 21, 1722
44
Nov. 3, 1749
Jan. 2, 1750
Dec. 21, 1757
106
Sept. 26, 1757
146
Dec. 31, 1771
Mch. 3, 1772
250
Jan. 25, 1762
June 14, 1762
190
Tune 19, 1778
Jan. 13, 1780
Dec. 7, 1780
329
Nov. 20, 1780
337
May 8, 1718
Tune 25, 1719
Mch. 21, 1768
37
July 21, 1766
263
Sept. 21, 1767
Jan. 3, 1769
268
Jan. 4, 1755
. May 8, 1758
Oct. 3, 1767
260
Nov. 7, 1758
152
Mch. 10, 1768
314
. Apr. 7, 1687
387
. Jan. 12, 1766
Feb. 17, 1767
222
. Apr. 6, 1765
May 27, 1780
318
. Feb. 21, 1781
Mch. 17, 1784
372
. May 13, 1760
June 2, 1760
170
Apr. 12, 1782
33S
May 2, 1733
Aug. 8, 1733
64
Nov. 7, 1747
108
. Sept. I, 1760
Jan. 13, 1764
203
Oct. 6, 1752
Oct. 16, 1752
124
. Feb. II, 173J
Nov. 8, 1733
66
. Jan. 5, 1762
Dec. 31, 1766
261
. Sept. 12, 1751
Oct. 21, 1751
117
. May 12, 1767
Aug. 5. 1767
257
. Mch. 30, 1779
May 26, 1779
327
. Sept. 9, 1766
Nov. 3, i7f>6
222
. Oct. 25, 1777
Nov. I. 1777
292
. June 21, 1763
Aug, 3, 1763
200
Index of Wills.
415
DATE
PROBATED
I'AOE
Budd, John,
. July 10, 1683
, No date
381
Budd, John, Sr.,
391
Budd, Joseph, .
. May 27, 1720
May 27, 1722
42
Budd, Joseph, .
• July 2, 1771
July 8, 1772
May 2, 1763
251
Budd, Joseph,
Budd, Underhill,
. Sept. 18, 1761
194
. May 10, 1755
May 31, 1755
137
Burling, Ebenezer,
. Sept. 18, 1758
Oct. 13, 1758
152
Busch, Justus, .
. June 24, 1737
Dec. 4, 1738
78
Bush, Anne,
. Oct. 6, 1745
Oct. 31, 1745
94
Bush. Stephen, .
. Mch. 7, 1782
356
Butler, John,
Byvanck, Evert,
. Mch. 18, 1763
July 10, 17O5
217
. Dec. 24, 1709
Oct. 19, 1 7 10
25
Canfleld, Daniel,
. Sept. 20, 1782
Apr. 18, 1783
350
Caniff, Jeremiah,
Carle, Jrjseph,
. May II, 1763
May 28, 1764
207
. Jan. 3, 1759
. Dec. 30, 1775
May 24, 1759
159
Carpenter, Joseph,
Carpenter, Nathaniel
Apr. 10, 1776
370
. Nov. 17, 1758
Dec. 8, 1758
153
Carpenter. Robert,
. Feb. 25, 175J
May 17, 1751
106
Carpenter, Samuel,
. June 2, 1754
June 25, 1754
131
Caqienter, Thomas,
. Aug. 29, 1766
vSept. 12, 1766
219
Carpenter, Timothy,
. July 21, 1763
May 24, 1769
Men. 22, 1766
273
Carryl, Patrick, .
. July 4, 1765
215
Clapp. Elias,
. Dec. 15, 1762
June 30, 1783
361
Cleator, Joseph,
. May 14, 1729
Oct. 18, 1732
59
Coe, Samuel,
. May 5, 1760
Oct. 21, 1768
267
Colebourne. Edward,
. No date.
386
Coles, Robert, .
. Nov. I, 1776
May 6, 1782
348
Coley, Ephraim,
. May 13, 1767
May 29, 1767
257
Coley, Lydia,
. Mch. 25, 1769
July 5, 1769
274
Collard, James, .
. Aug. 10, 1763
Apr. 29, 1765
212
Concklin, Deliverance
}, . June 18, 1762
Dec. 20, 1762
2a0f'i>
Concklin, John, .
. Aug. 30, 1773
Jan. 18, 1774
302
Concklin, Jonathan,
. June 26, 1775
313
Concklin, Timothy,
. Feb. 28, 1758
May 26, 1 761
184
Contine, Isaac, .
. June 6, 1752
Dec. 31, 1753
129
Cook, Josiah,
. Sept. 7,
June 4, 1766
216
Coon, Hanness, .
. Jan. II, 1773
. Mch. 22, 1763
Apr. 19. 1773
299
Cornell, Benjamin,
Aug. 29, 1771
242
Cornell, John,
Cornell, Joseph,
. Oct. 8, 1771
Apr. 23, i7«4
375
. Nov. 21,
Dec. 30, 1771
246
Cornell, Joshua,
Cornell, Peter, .
. Jan. 25, 1771
June 10, 1776
May 22, 1767
285
. Mch. 4. 1767
259
Cornell, Richard,
. May 28. 1758
Aug. 14, 1758
151,396
Cornell, Richard,
. Oct. 31, 1756
Apr. I. 1757
142
Cornell, Thomas,
. Feb. 17, 1730
Mch. 19, 1730
53
Cothoneau, Elias,
. Apr. 28, 1694
393
Coursen, Benjamin,
. Oct. I, 1770
Dec. 22, 1770
241
Coutant, Isaac, .
. Dec. 28, 1747
Nov. 29, 1766
262
Covert, Elisha, .
. Sept. 23, 1779
July 14, 1781
335
Covert, Isaac,
. May 4, 1780
Aug. 8, 1781
335
Crabb, Richard,
, May 6, 1768
July 5, 1768
265
4i6
Index of Wills.
Crawford, John,
Crawford, John,
Crawford, Quintan,
Crawford, Robert,
Cromwell, John, Sr.,
Cromwell. John, Sr.
wife Elizabeth),
Crooker, Robert,
Crookston, John,
Davenport, Eles.,
Davenport, Samuel,
Dean, Isaac, Sr. ,
Dean, Nicholas, .
Dean, Samuel, .
De Bonrepos, Elie,
De Kleyn, Leonard Hug-
gens,
De Lancey, Peter,
Delevan, Samuel,
Denham, Isaac, .
Denham, Rev. Thomas
Dennis, George,
De Rinere, Abm.,
■ Devoe, Abel,
Devoe, Andrew,
Devoe, Daniel, .
Devoo, Daniel, .
Devooe, Frederick,
Devoose, Frederick, Sr.
Devoue, Abel,
Dickson, Gabriel,
Dingee, Robert,
Disbrow, Henry,
Disbrow, Henry,
Disbrow, Henry,
Disbrow, John, Jr.,
Disbrow, John, Sr.,
Dolhagen, Isaac,
Doughty, Francis,
Drake, Benjamin,
Drake, Joseph, .
Drake, Joseph. .
Drake, Samuel, .
Drake, Samuel, .
Duncan, George, Jr.,
Dusenbury, Samuel,
Dusinbury, William,
Dusinbury, Wm.,
Dutcher, Barent,
Dutcher, Johanes,
Duther, Margaret,
(and
DATE
Dec. 15, 1770
Feb. 25, 1763
May 7, 1747
Oct. II, 1717
No date
. 1688
Mch. 15, 1773
Feb. 10, 1779
June 6, 1773
Dec. I, 1772
Mch. 25, 1782
Feb. 8, 1772
May 3, 1773
Apr. 3, 1719
Mch. 28, 1735
Aug. 20, 1760
June 18, 17S5
Feb. 22. 1723
May 2, 1680
Dec. 30, 1759
Apr. 24, 1716
Apr. 22, 1774
Dec. 14, 1776
Apr. 3, 1777
Oct. 27, 1773
Aug. 8, 1751
Jan. 23, 1741
May 3, 1775
May 15, 1758
Sept. 4, 1761
Apr. 4, 1747
Jan. 23. 1771
No date
Aug. 28, 1751
Dec. 15, 1749
April 7, 1763
May 6, 1756
Aug. 4, 1 741
Mch. 10, 1731
Nov. 20, 1 71 1
May 10, 1686
May 30, 1684
Feb. 7, 1757
Jan. 5, 1769
Mch. 20, 1774
June 8, 1772
Mch. 21, 1771
Jan. 15, 1767
PROBATED
Dec. 13, 1773
Aug. 22, 1763
Sept. 6, 1748
May 27, 1784
May 24, 1773
Apr.
'J.
1779
Mch. 2, 1775
Feb. 25, 1773
Apr. 12, 1784
Mch. 24, 1772
May 28, 1775
May 26, 1719
Nov. II, 1735
Oct. 21, 1786
Mch. 5, 172I
■i'eb. 19,
1760
June 22,
1716
July 29,
1774
."^ov. 12
1782
VIch. 12
1781
Nov. 8,
1773
Apr. 30.
1753
Dec. 28,
1743
Aug. 20
1775
Dec. 21,
1758
Nov. 9,
1761
Apr. 7,
1747
Oct. 12,
1751
Oct. 12,
1751
May 14,
1763
Mch. 12
1761
Oct. 22,
1741
May 12,
1732
May 22,
1712
June 2,
1686
Nov. 20
1686
Apr. 15
17S3
Feb. 16,
1757
Feb. 15,
1709
July 30,
1774
Dec. 31,
1772
Jan. 6, 1
1783
June 23
1767
PAGE
303
201
III
371
394
389
301
316
311
295
374
249
312
36
71
232
396
47
393
165
35
306
349
341
2S7
124
90
314
154
1 89
99
240
390
117
116
195
180
83
57
30
384
II
361
141
269
30S
295
351
259
Index of Wills.
417
DATE
PROBATED
PAGE
Ecker, Abraham,
Dec. 4, 1771
Dec. 31, 1772
294
Ecker, Wolfert, .
Mch. 25, 1753
Apr. 3, 1754
129
Ecker, Wolvert, .
July 3, 1746
Mch. 18, 1732
Apr. 4, 1754
130
Eddas, Cicily, .
Dec. 19, 1732
99
Eddas, Robert, .
Feb. 2, 1726
Apr. II, 1727
51
Elliott, Robert, .
Aug. 14, 1732
Nov. 10, 1748
"3
Embree, Samuel,
Mch. t), 1739
June 23, 1740
80
Emmans, Thomas,
Sept. 6, 1781
Apr. 29, 1782
347
Emmons, Abraham, .
Jan. 31, 1738
Apr. 19, 1742
85
Emmons, Stillwell,
Apr. 25, 1764
July 16, 1764
Jan. 13, 1780
207
Enters, John,
Sept. 3, 1779
328
Ervin, Michael,
May II, 1731
54
Farrington, Benjamin,
Apr. 4, 1779
Aug. 4, 1783
363
Farrington, Benjamin,
Feb. I, 1737
Jan. 3. 1741
82
Farrington, Thomas,
Mch. 24, 1761
Mch. 24, 1767
255
Ferris, James, .
Aug. 16, 1746
Apr. 14, 1747
98
Ferris, James,
Feb. 4, 1780
. une 11,1783
358
Ferris, John,
May 9, 1715
7eb. 25, 1716
34
Ferris, Jonathan,
Apr. 25. 1753
May 21, 1753
128
Field, Anthony,
Apr. 4. 1773
Sept. 27, 1780
332
Flandreau, John,
May 18, 1773
Jan. 18, 1774
302
Flewelling, Robert, .
July 15, 1768
265
Flypsen, Fredrick,
Oct. 26, 1700
Dec. 9, 1702
16
Forgason, John,
Sept. 19, 1733
Dec. 21, 1733
68
Foster, William,
Feb. 10, 1764
Nov. 24, 1764
210
Fowler, Edmund,
Nov. 30, 1747
, an. 5, 174^
.*Ich. 27, 1747
109
Fowler, Gilbert,
Feb. 15, 1746
98
Fowler, Henry.
July 2, 1734
^ uly 12, 1734
Dec. 5, 1733
69
Fowler, Henry, St., .
Mch. 3, 1730
67
Fowler, Henry, Sr., .
Sept. 19, 1687
386
Fowler, Jeremiah,
Sept. 26, 1723
Dec. 23, 1723
46
Fowler, John,
Aug. 23, 1765
Aug. 31, 1768
266
Fowler, John,
July I, 1747
Sept. 14, 1747
107
Fowler, Jonathan,
May 10, 1724
June 16, 1725
48
Fowler, Meram,
, May 13, 1756
July 5, 1758
151
Fowler, Moses, .
Dec. 27, 1744
Jan. 23, i74t
93
Fowler, Moses, .
Jan. 3, 1755
Apr. 3, 1755
134
Fowler, Rachel, .
Nov. 30, 1760
Mch. 21, 1 761
180
Fowler, Solomon,
Apr. 28, 1763
Dec. 18, 1780
341
Fowler, William,
Dec. 8, 1711
Mch. 5, 1712
30
Fowler, William,
. Jan. 24, 1711
May 25, 1714
33
Fowler, William,
. Sept. 30, 1731
Oct. 15, 1731
54
Frost, Joseph,
. Oct. 16, 1773
Feb. 10, 1774
288
Galpin, Philip, .
. March 27, 1684
378
Ganiard, Francis,
. Dec. 31, 1744
.an. 7, 1750
105
Gannong, Jeremiah, Sr.,
Sept. 8, 1746
June 20, 1748
114
Gardeneer, Harmanus,
. Apr. 14, 1761
Oct. 9, 1781
334
Gardiner, Thomas,
Apr. 2, 1732
Mch. 19, 1733
62
Gardner, Benjamin, .
. May 10, 1711
Jupe 29, 171 1
27
Gedney, Bartholomew,
. Mch. 18, 1775
Sept. 26, 1775
315
4i8
Index of Wills.
Gedney, Elijah,
Gedney, Isaac,
Gedney, James,
Gedney, John,
Gedney, John,
Gedney, Joseph,
Gedney, Mary,
Genter, John,
Gerain, Stephen,
Gibb, Andrew,
Gilbert, Josiah,
Gilbert, Samuel,
Gillain, Henry,
Glover, Keziah,
Golding, Coles,
Golding, Thomas,
Golding, Thomas, Jr.
Graham, James,
Graham, James,
Green, Joseph, .
Gregg, Higgenbotham,
Griffen, Jacob, .
Griffin, Benjamin,
Griffin, Edmund,
Griffin, Ezekiel, .
Griffin, Hannah, Jr.,
Griffin, Henry, .
Griffin, John,
Griffin, John,
Griffin, Joseph, .
Griffin, Mary, .
Gue, Susannah, .
Guion, Amon,
Guion, Isaac,
Guion, Isaac, Jr.,
Guion, Lewis, Sr.,
Gulot, Mary Elizabeth,
Hadden, Bartholomew,
Hadden, Job,
Hadden, John (and wife
Elizabeth),
Hadden, John, Sr.,
Hadden, Thomas,
Hadden, Thomas,
Hadley, Joseph,
Hadley, Joseph,
Hadley, Rebecca,
Haight, Joseph,
Haight, Thomas,
Haines, Daniel, .
Haines, Emily, .
DATE
Mch. 13, 1773
Feb. 16, 1771
Jan. 24, 1765
Feb. 4, 1769
Mch. 13, 1765
May I, 1782
Mch. 3, 1772
Nov. 20, 1745
Dec. 24, 1761
Jan. 19, 1776
Oct. 9, 1758
Dec. II, 1730
Aug. 10, 1770
Jan. 6, 1760
Dec. 24, 1759
Mch. 24, 1757
Jan. 12, 1700
Mch. 13, 1767
Feb. 16, 174I
Apr. 13, 1764
June 9, 1777
May I, 1731
Jan. 17, 1736
Dec. 10, 1769
Aug. 10, 1770
Jan. 3, 1763
July 7, 1757
Sept. I, 1758
Sept. 3, 1757
Oct. II, 1756
July II, 1772
Sept. 14, 1757
May 9, 1769
May 7, 1776
Oct. 8, 1725
Dec. 20, 1775
Oct. 20, 1769
Nov. 18, 1783
No date
No date
Feb. II, 1752
Feb. 19, 1761
July 28, 1749
No date
Jan. 12, 1748
July 14, 1746
Oct. 27, 1765
Nov. 22, 1782
PROBATED
Apr. 27, 1773
Mch. 26, 1771
Mch. 18, 1766
Mch. 28, 1769
Oct. II, 1766
May 20, 1783
Apr. 7, 1772
July 6, 1772
Nov. 26, 1757
Mch. 25. 1782
Apr. 15, 1768
Feb. II, 173I
June 18, 1772
Mch. 28, 1760
Feb. 19, 1760
Apr. 7, 1760
Apr. 3, 1 701
July 9, 1767
Mch. 22, 1747
Oct. 29, 1764
Nov. 13, 1783
June 14, 1731
Dec. I, 1742
July 24, 1782
Aug. 31, 1770
Jan. 31, 1763
Dec. 22, 1758
Sept. 13, 1759
June 8, 1758
Jan. 10, 1760
Apr. 6, 1776
June 7, 1760
May 7, 1783
Apr. 28, 1783
Nov. 22, 1732
Jan. 29, 1776
Nov. 27, 1769
Apr. 23, 1784
Nov. 8, 1758
Mch. 4, 1761
Nov. 9, 1754
Dec. 9, 1771
June 30, 1748
Aug. 9, 1746
Sept. 29, 1766
Feb. 3, 1784
PAGE
300
237
214
272
216
354
249
251
147
189
335
263
73
253
167
166
168
9
256
IIO
210
367
53
87
337
230
226
154
161
149
163
352
172
355
363
60
281
275
376
391
391
152
179
133
393
246
112
97
219
369
Index of Wills.
419
Haines, Solomon,
Hains, Charity, .
Hains, James,
Hall, John,
Halleck, John, .
Halstead, David,
Halstead, Ezekiel,
Halstead, Joseph,
Halstead, Michael,
Hammond, William,
Harmse, John, .
Harper, Nicholas,
Hart, James,
Hart, John,
Hart, Monmouth,
Hatfield, Abraham,
Hatfield, Peter, .
Haviland, Benjamin,
Havilard, Charity,
Haviland, Ebenezer,
Haviland, John,
Haviland, Samuel,
Haviland, Thomas,
Hays, Thomas, .
Hayt, Abel,
Heathcote, Col. Caleb
Hedger, John,
Hedger, John,
Hiatt, John, . .
Hill, Anthony, .
Hitchcock, John,
Hogincamp, Joshua,
Hoit, John,
Hoit, John,
Holmes, Isaac, .
Holmes, John, .
Holmes, Solomon,
Honeywell, Gilbert,
Honeywell, Israel,
Honeywell, Israel, Sr,
Honeywell, Mercy,
Hopkins, Thomas,
Horton, Caleb, .
Horton, Caleb, Jr.,
Horton, Daniel, .
Horton, James, .
Horton, Jonathan,
Horton, Joseph,
Horton, Joseph,
Horton, Joseph,
Howell, Thomas,
Hoyt, Moses,
DATE
May 10, 1780
Feb. 3, 1767
Sept. 14, 1774
Mch. 25, 1763
Mch. 26, 1757
Oct. I, 1772
Oct. 29, 1757
Jan. 22, 1735
Oct. 29, 1745
Jan. 15, 1762
Nov. 30, 1739
Aug. 6, 1756
May I, 1781
Mch. 24, 1742
June 22, 1759
Nov. 20, 1775
Dec. 28, 1753
May 21, 1759
Mch. 22, 1763
Dec. 7, 1749
Mch. II, 1747
Nov. 13, 1776
May 27, 1762
May 23, 1775
Apr. 22, 1774
Feb. 29, 1719
Dec. 5, 1741
June 5, 1769
Sept. 17, 1758
May 26, 1766
, 1780
June 19, 1776
No date
No date
June 16, 1740
Feb. 9, 1760
Sept I, 1774
Apr. 23, 1764
Feb. I, 1743
Dec. 14, 1710
May 28, 1780
June 27, 1772
Mch. 26, 1770
Apr. II, 1758
May 2, 1776
Jan. 14, 1771
Jan. 16, 1760
June 26, 1763
Nov. 8, 1757
Nov. 8, 1757
May 12, 1733
June 5, 1711
PROBATED
PAGE
May 12, 1781
333
July II, 1767
261
Sept. 25, 1780
320
Apr. 25, 1764
204
Apr. 29, 1757
141
May 23, 1775
313
Dec. 3, 1757
149
Aug. 10, 1736
74
Dec. 27, 1745
95
Dec. 20, 1762
225
Jan. 17, 174I
88
June 27, 1757
144
May 20, 1783
356
Jan. II, 1743
91
Sept. 26, 1761
187
280
Jan. 25, 1754
128
Jan. I, 1761
176
June 4, 1764
207
Jan. I, 17*9
102
Mch. 30, 1748
no
Oct. I, 1779
328
_ une 19, 1762
192
] une 17, 1775
312
Aug. 15, 1774
307
Apr. 19, 1721
41
Jan. 16, 174I
84
Aug. 7, 1769
274
Dec. 26, 1758
155
Aug. 25, 1766
219
Aug. 14, 1 78 1
343
Apr. 23, 1784
375
Nov. 7, 1684
II
Nov. 7, 1784
383
May 24, 1 741
81
June 8, 1763
198
Apr. 29, 1776
284
May 4, 1776
285
Dec. 7, 1762
223
May 17, 1720
40
Sept. 25, 1780
321
May 3, 1774
306
Aug. 29, 1770
229
May 2, 1758
148
May 6, 1776
283
Feb. 12, 1775
278
Apr. 29, 1760
169
Aug. 6, 1763
201
Apr. 4, 1758
147
396
June 28, 1733
63
Mch. 14, 1711
29
420
Index of Wills.
Hoyt, Stephen, .
Hubbard, Martha,
Huestis, Robert,
Huestis, Robert, Sr.,
Huestis, Solomon,
Hull, Jabez,
Hunt, Caleb,
Hunt, David,
Hunt, David,
Hunt, Elven,
Hunt, Gilbert,
Hunt, Grace,
Hunt, Jacob,
Hunt, John,
Hunt, John,
Hunt, Joseph,
Hunt, Joshua,
Hunt, Josiah,
Hunt, Josiah,
Hunt, Mercy,
Hunt, Moses,
Hunt, Obadiah,
Hunt, Samuel,
Hunt, Thomas,
Hunt, Thomas,
Hunt, Thomas,
Hunt, Thomas, Sr.,
Hunt, Thomas, Sr.,
Hunt, Timothy, .
Hunter, Hugh, .
Hunter, James, .
Huson, Nathaniel,
Hustis, John,
Hutchings, Richard,
Hutchings, Richard,
Hutchins, Ebenezer,
Hutchins, John,
Hutchins, Rubine,
Hyatt, Abraham,
Hyatt, Caleb,
Hyatt, Elisha,
Hyatt, John,
Hyatt, Nathaniel, Jr.
Hyatt, Silvanus,
Hyatt, Silvanus,
Ireland, Adam, .
Isaacs, Phillip, .
Isinghart, Christopher,
Jay, Peter, .
Jennings, John, .
DATE
Feb. 7, 1770
Feb. 3, 1686
Nov. 28, 1718
Nov. 19, 1704
Sept. 6, 1782
Dec. 7, 1767
Mch. 3, 1769
Dec. 23, 1777
Mch. 13, 1772
No date
Apr. 7, 1760
May 26, 1722
June 17, 1757
Feb. 23, 1776
Jan. 7, 1711
Jan. I, 1768
July 24, 1760
Mch. 30, 1729
Oct. 31, 1743
May 23, 1762
June 30, 1760
Sept. 16, 1756
Aug. 17, 1742
Aug. 2, 1721
July 26, 1756
Oct. 29, 1770
Aug. 18, 1688
Oct. 6, 1690
Oct. 18, 1771
Aug. 18, 1763
Aug. 26, 1774
May 20, 1 761
Jan. II, 1760
, 1761
No date
Aug. 3, 1764
No date
May I, 1769
Jan. 6, 1731
Aug. 22, 1748
Apr. 12, 1759
Apr. 22, 1760
Feb. 8, 1779
Feb. 3, 1775
June II, 1779
Feb. 5, 1760
Oct. 19, 1755
Apr. 5, 1773
Jan. 28, 1778
Mch. 14, 1706
PROBATED
Mch. 3, 1770
Mch. 14, i68f
Dec. 17, 171S
Mch. 20, 170I
May 19, 1783
Oct. II, 1771
Dec. 12, 1769
Dec. 7, 1778
Dec. 18, 1775
Mch. 18, 1762
May 5, 1760
Dec. 8, 1724
Jan. 9, 1759
June 17, 1777
Jan. 16, 1711
June 28, 1768
Mch. 25, 1762
Dec. 19, 1732
Feb. 14, 1746
July 5, 1762
May 21, 1764
Apr. 2, 1759
Nov. 22, 1742
July 15, 1758
Nov. 6, 1770
Feb. 27, 169I
Jan. 31, 1772
Jan. 4, 1769
Apr. 10, 1775
Jan. 29, 1763
Feb. II, 1764
June 3, 1751
Apr. 6, 1774
June 29, 1732
Mch. 19, 1759
Apr. 20, 1 761
Aug. I, 1763
Sept. 13, 1779
Mch. 8, 1775
Mch. I, 1784
Mch. I, 1760
Mch. I, 1756
Sept. 17, 1783
May 27, 1782
Apr. 3, 1708
PAGE
228
35
18
350
243
228
315
280
248
169
49
156
290
28
264
191
61
97
191
205
159
87
395
156
237
389
15
247
268
309
226
171
396
203
209
107
305
58
I'^S
183
197
327
311
372
166
137
365
336
22
Index of Wills.
Jewell, Anne,
Jewell, George.
Johnson, William
Jones, Ebenezer '
Jones, Jane,
Kallam, Benjamin.
Kerk, Wm.,
King, John,
Kipp. William,
Kirkum, Thomas
Knapp, Daniel, '
Kniffen, Ebenezer.
Kniffen, Joseph,
Kniffen, Nathan.
Kniffin, Caleb,
J^niffin, David
J^niffin, Nathan
Kronkhuyt. Jacibus,
Laight, Henry
I^amsbuF)', Richard, "
Landnne, Nathanie . *
Lane, Daniel
Lane, George
Lane, Jonathan,
Lane, Nathaniel,
Lattmg, Caleb,
Lawrence, Thomas
l-awson, Daniel
Le Conte. William,
Leggett, John,
Leggett, John,
Leggett. John,
Leggett, Thomas.
Leggett, William,
Leggett, William.
Lent, Hendrick
Lent, Hercules.'
Lewis, Nathaniel
Lievre, Mary.
Lispenard, Anthony '
Lockwood. Israel
Lounsbury, Isaac',
Lyon. John,
Lyon, Joseph,
Lyon, Martha,
Lyon, Samuel,
Lyon, Sarah,
Lyon, Thomas
DATE
gee. 2,1, 1749
jjov. 17, 1759
Nov. 30, 1758
Apr. 26, 1764
July 30, 1756
pec. 6, 1766
^Pr. 14, 1713
gee. 31, X764
Mch. 22. 1735
^ov. 2, 1761
^l^- 21. 1775
H'^t. 17, 1722
Mch. 21, 1755
V^t. 27, 1 761
M?i;- ^' '^55
^^ch. 15, i75g
Jan. 15, 1765
Jan. 7. 1771
• t^ug:- 5, 1760
• June 2. 1690
• July 24, 1774
• June 22, 1770
• ^^\ I. ^741
• Sept. 22, 1769
• ?/t. 15, 1763
' May 2, 1760
• May 13, 1752
• J^°- 6. 1745
• yet. 9, 1758
June 8, 1777
June 8, 1780
Oct 2. 1679
^ept. 9, 1707
Dec. 8. 1762
Jfeh. 17, 1763
Nov. 23, 1 781
Apr. 10, 1765
Mch. 30, 1720
July 27, 1703
Oet. 21, 1756
May ir, 1753
Aug. 16. 1755
pec. 16. 1778
June 6, 1770
July 14, 1749
Oct. 10, 1752
June 2, 1773
Jan. I, 1756
No date
Nov. 5, 1770
PROBATED
June 21, 1754
Feb 13, 1759
Sept. 18, 1764
Aug. II, 1756
Mch. 2, 1769
Feb. 26, 17x9
Feb. 17, 1776
Apr. 23. 1736
Oct. 29. 1765
Feb. 2, 1776
Aug. 16. 1723
July 29, 1757
Apr. 7, 1764
J^^y3i, 1755
£ec. II, 1759
May 25, ,767
i*eb. 10, 1773
Sept. 23, 1760
L>ec. 8. 1694
^ug. I. 1774
Jf'J- 8. 1775
Feb. II, I74i
Nov. 4, 1769
Jan. 21. 1761
Oct. 16, 1752
^'ov. 28. 1749
L>ec. 13, 1758
Aug. 28, 1777
Oct. 23, 1780
■^eb. 2, 1680
Apr. 13. 1708
May 21, 1763
June 25, 1763
July I. 1783
Nov. 13, 1766
Mch. 8, 1723
July 10, 1 7 10
Nov. 8. 1756
June 3. 1759
Mch. 6. 1773
Aug. 16. 1749
Mch. 12. 1761
May 20, 1783
Jfeh. 17, 1756
June 30, 1769
^ec. 13, 1770
421
PAGE
131
217
158
209
138
271
40
286
74
215
281
46
144
206
136
162
260
296
174
393
312
310
95
227
202
178
123
lOI
153
291
340
7
22
197
199
357
220
45
27
139
125
154
323
297
100
179
356
138
269
23 J
422
Index of Wills.
MacFarlan, John,
Machet, Jean, .
Machet, Jeanne,
Mahon, Lawrence, .
Mandeville, Cornelius,
Marsh, Thomas,
Martlinghs, Abraham,
Matthews, William,
Ma^', Martines, .
McCoUum, Archibald,
McCrady, Charles,
McDonald. Lewis,
Meadows, James,
Mekeel, John,
Mercier, Isaac, .
Mercier, Susannah,
Merritt, Andrew,
Merritt, Caleb, .
Merritt, John,
Merritt, Joseph, .
Merritt, Joseph, .
Merritt, Mary, .
Merritt, Thomas, Jr.,
IVlerritt. William,
Michaelson, Ryer,
Miller, Abraham,
Miller, Abraham,
Miller, Abraham,
Miller, Abraham,
Miller, Daniel, .
Miller, Isaac,
Miller, John, Jr.,
Miller, Stephen,
Mills, Peter, .
Mondrowg, Lewis,
Morgan, Charles,
Morgan, James,
Moroo, John,
Morris, Isabella,
Morris, Lewis, .
Moseman, Marcus,
Moulinar, John Joseph,
Muii'son, George,
Nelson, Poly carpus,
Neuffille, Jeanne,
Neufville, Mary,
Nicholls, Thomas,
Nichols, George,
Oakley, Caleb, .
Oakley, James, .
DATE
Dec. 27, 1742
Apr. 17, 1694
Feb. 6, 1705
May I, 1 771
Mch. 24, 1768
Apr. 14, 1770
Apr. I, 1760
Apr. 21,
Aug. 20, 1768
May, 18, 1767
Oct. 9, 1754
Aug. 13, 1777
Oct. 4, 1778
Nov. 30, 1780
Mch. 10, 17 J J
No date
June 2, 1780
Jan. 15, 1779
July 31, 1753
Apr. 6, 1782
Mch. 27, 1752
Sept. 29, 1757
Jan. 26, 1718
June 4, 1762
July 7, 1733
Aug. 29, 1775
Jan. 24. 1763
Sept. iS, 1749
No date
June 4, 1783
Apr. 12, 1774
Aug. 26, 1760
July 14, 1780
May 17, 1758
Apr. 22, 1758
Feb. 9, 1760
June 4, 1764
Mch. 23. 1751
Aug. 9, 1746
Feb. 2, 1690
Nov. 27, 1773
Oct. I, 1 741
Sept. 30, 1708
Oct. 3, 1737
Sept. 8, 1 741
July 25, 1758
No date
Sept. 12, 1774
Sept. 29, 1781
Sept. 13, 1776
PROBATED
Aug. 13, 1744
June 22, 1708
Nov. 3, 1771
May 30, 1768
Oct. 3, 1770
Sept. 3, 1761
May 2, 1764
Sept. 21, T770
Aug. 22, 1768
Nov. 20, 1754
Oct. 23, 17S3
May 22, 1783
Mch. 20, 1781
Feb. II, 1747
Tan. 14, 1771
July 23, 1783
Aug. 29, 1780
Aug. 20, 1753
Nov. I, 1783
May 28, 1754
Nov. 21, 1758
June 26, 1719
Mch. 8, 1766
Dec. 20, 1733
Apr. 30, 1776
Feb. 19, 1763
June 3, 1750
Jan. 26, 1784
May II, 1774
Nov. 4, 1760
Aug. 29, 1780
June 10, 1759
Jan. 31, 1759
Oct. 25, 1760
July 23, 1764
June 28, 1755
Apr. 20, 1752
May 15, 1691
Jan. 4, 1774
Oct. 13, 1741
Nov. 13, 1708
Mch. 23, 1738
Mch. 14, 1749
June 28, 1766
Feb. 12, 1734
Oct. 3, 1774
Aug. 14, 1783
Jan. 7, 1784
PAGE
92
8
23
243
264
231
1 86
205
233
265
133
368
354
333
91
238
357
331
127
368
130
145
37
214
617
284
193
104
397
366
290
17;
331
155
157
175
208
136
120
12
2S6
84
24
76
103
218
68
308
365
366
Index of Wills.
423
DATE
PROBATED
PAGE
Oakley, John,
Apr. 19, 1712
uly 14, 1722
\ une 9, 1773
43
Oakley. John, .
May 19, 1773
299
Oakley, Samuel (a minor).
No date
,uly 30, 1779
May 28, 1775
316
Oblenus, John, .
Feb. I, 1774
310
Odell, Johanes, .
Sept. 25, 1735
July 27, 1738
May 31. 1773
77
Odell, John,
Odell, Jonathan,
Mch. 29, 1773
300
July 26, 1753
Aug. 7, 1754
132
Odell, Mary,
May 29, 1754
Oct. 8, 1755
137
Odell, Micell, .
No date
Sept. 30, 1782
343
Ogden, Wm.,
Feb. 26, 1769
Apr. 17, 1784
373
Osburn, Capt. Richard,
. Dec. 19, 1684
383
Osburn, John,
June 7, 1854
May 23, 1767
256
Osburn, Joseph,
Mch. 12, 1766
Nov. 10, 1766
221
Osburne, David,
No date
387
Osburne, Richard,
Dec. 4, 1684
380
Outhouse, Simon,
June 8, 1761
Dec. 14, 1770
236
Owen, Moses,
July 3, 1772
254
Owen, Thomas, .
June 29, 1774
Aug. 3. 1774
307
Palmer, John.
Palmer, Joseph, ,
Dec. 30, 1747
109
No date
394
Palmer, Nehemiah, .
. July 13, 1760
Mch, 30, 1861
181
Palmer, Obadiah,
Feb. 27, 1748
113
Palmer, Rebecca,
Oct. 18, 1771
301
Palmer, Robert,
May 3, 1743
June II, 1743
Feb. 15, 1763
89
Palmer, Sarah, .
June 5, 1762
227
Palmer, Silvanus,
Nov. 24, 1 741
Mch. 3, 1742
88
Palmer, William,
Apr. 26, 1670
2
Park. Roger,
June II, 1768
Feb. I, 1772
247
Paulding, Joseph,
Sept. 17, 1782
Feb. 12, 1787
397
Pearsall, Thomas,
Apr. 20, 1723
Apr. 6, 1732
55
Pell, Caleb,
Mch. 24, 1768
Apr. 9, 1768
262
Pell, David,
Dec. 9, 1735
Jan. 20, 173^
Mch. I, 1779
72
Pell, John, .
Feb. 19, 1779
298
Pell, John, .
, Dec. II, 1685
382
Pell, Joseph,
Aug. 31, 1752
Sept. 28, 1752
122
Pell, Joshua, Sr.,
Mch. I, 1758
Aug. 14, 1781
344
Pell, Mary,
Apr. 18, 1772
May 30, 1772
250
Pell, Philip,
Dec. I, 1751
Mch. 14, 1752
119
Pell, Thomas, .
Sept. II, 1753
Feb. 12, 1754
129
Pell, Thomas, .
Sept. 21, 1669
I
Pell, Thomas, Jr.,
Jan. 2, 1752
Mch. 12, 1755
134
Pell, Thomas, Sr.,
. Sept. 3, 1739
Aug. 18, 1752
121
Pelletreau, Magdalene,
June 2, 1702
Sept. 20, 1702
16
Percut, James, .
Apr. 25, 1758
June 7, 1760
173
Percutt, James, Jr., .
Apr. 9, 1758
Apr. 28. 1758
148
Percutt, John,
. Oct. 10, 1757
Mch. 24, 1773
298
Percutt, Peter, .
. July 3. 1764
. May 26, 1730
Dec. I, 1764
210
Perrot, Pierre, .
Apr. 6. 1731
52
Pettit, Bartholomew,
Apr. 20, 1768
Aug. 26, 1769
276
Phillipse, Frederick,
. June 6, 1751
No date
Oct. 14, 1751
"5
Phillipse, Frederick,
386
424
Index of Wills.
Pinckney, Israel,
Pinckney, Philip,
Pinckney, William,
Pinckney, William, Jr
Pine, James,
Pine, John,
Piatt, Benoni,
Piatt, Hannah,
Post, Hendrick, .
Post, Jacob, Sr.,
Post, Joseph, Sr.,
Powell, Moses, .
Proby, William,
Pugsley, John, .
Pugsley, Matthew,
Purdy, Abraham,
Purdy, Daniel, .
Purdy, Henry,
Purdy, John,
Purdy, Joseph, .
Purdj^ Joshua, .
Purdy, Josiah,
Quimby, Hannah,
Raymond, Ephraim,
Reed, Robert,
Reno, Stephen, .
Reynolds, Joseph,
Rich, Joshua,
Rich, Stephen, .
Richardson, John,
Richardson, William,
Richbell, Ann, .
Rinean. James, .
Roberts, Hezekiah,
Rockwell, Benjamin,
Rodman, Joseph,
Rodman, Samuel,
Runnels, John, .
Runnels, Richardson,
Ryder, John,
Sands, Elizabeth,
Sands, Othniel, .
Sarlls, Joseph,
Schoreman, Frederick
Schoreman, John,
Scott, Henry,
Scribner, Joseph,
Seaman, Adam, .
Seaman, Thomas,
DATE
Jan. 9, i68|
Nov. i6, 1751
Nov. 15, 1745
July 30, 1773
Dec. 23, 1770
May 20, 1 76 1
Mch. 8, 1764
July 5. 1769
No date
Apr. 2, 1771
July 7, 1774
Feb. 26, 1731
Dec. 20, 1768
No date
Apr. 9, 1778
Maj^ 15, 1761
Sept. 22, 1781
Oct. 25, 1703
Dec. 6, 1769
Jan. 13, 1771
May 16, 1760
Jan. 7, 1765
Feb. 6, 1765
Sept. 18, 1770
July 7, 1761
Jan. 15, 174I
Aug. 10, 1773
Nov. 23, 1771
Nov. 16, 1679
Oct. 20, 1692
Apr. I, 1700
Aug. 7, 1746
Apr. 3, 1775
Aug. 20, 1778
Dec. 12, 1758
Sept. 10, 1779
June 14, 1764
Dec. I, 1764
Aug. 14, 1752
June
Aug.
June
Mch.
Apr.
Nov.
Jan.
May
Dec.
4, 1759
19. 1757
10, 1755
16. 1775
28, 1775
2, I761
13, 1770
25. 1757
12, 1776
PROBATED
Feb. 18, 1765
Feb. 14, i68|
Mch. 6, 1755
Jan. 24, 1746
July 5, 1783
Feb. 4, 1771
May 14, 1763
Feb. 25, 1767
Nov. 22, 1769
May 23, 1 77 1
Nov. 5, 1774
June 13, 1732
Dec. 31, 1768
May 20, 1778
Feb. 14, 1769
June 6, 1782
Oct. 26, 1710
June 24, 1773
Apr. 25, 1772
June 16, 1760
July 24, 1767
Apr. I, 1765
Oct. 6, 1761
Oct. 9, 1762
July 15, 1777
Apr. 6, 1772
Apr. 20, 1793
Feb. 19, i7o"i'
Aug. 21, 1746
Apr. 22, 1775
Feb. 25, 1780
Sept. I, 1759
May 8. 17S0
Oct. 2, 1764
Apr. 4, 1765
June 3, 1763
Jan. 15, 1760
Apr. 2, 1761
^Ich. 9, 1756
Mch. 8, 1776
Nov. 22, 1775
Nov. 27, 1761
June 23, 1779
June 18, 1763
Apr. I, 1779
PAGE
211
135
96
352
236
193
255
275
397
241
310
59
267
385
321
270
338
26
322
252
174
258
212
233
188
224
292
249
6, 394
14
9
96
311
329
159
301
208
211
200
163
182
137
283
278
188
324
198
324
Index of Wills.
Sherwood, John,
Sherwood, Joseph,
Sherwood, Stephen,
Sicard, Ambrose, Sr.
Sie, Isaac, .
Siffin, Johanes, .
Smith, Daniel, .
Smith, Isaac,
Smith, Israel,
Standard, Thomas,
Stanton, John, .
Storm, Ann,
Storm, Dirck,
Stouffe, Magdalene,
Strang, Elizabeth,
Streing, Daniel,
Stringham, William,
Sutton, Benjamin,
Sutton, James, .
Sutton, John,
Sutton, Richardson,
Sutton, Susannah,
Tayler, John,
Taylor, Moses, .
Tebil, John George.
Teller, John,
Theal, Charles, .
Theall, Eleazar.
Theall, Hackaliah,
Theall, Joseph, .
Thomas, Hon. John,
Thompson, Sibell,
Tippett, George,
Tippett, Henry,
Tippett, William,
Tippetts, George,
Tompkins, Edmund,
Tompkins, Edmund,
Tompkins, Nathaniel,
Townsend, John,
Townsend, Roger,
Travis, James, . '
Travis, Mary,
Travis, Robert, .
Turner, Daniel, .
Turner, Daniel, .
Turner, John, .
Turner, John, .
Tyler, Jonathan,
IJnderhill, Abraham,
Underbill, Humphrey,
DATE
. Feb. 28, 1731
• Aug. 2, 1748
• Aug. 4, 1711
• Aug. 27, 1733
. Jan. IS, 1775
• Sept. 4, 1 761
. May 26, 1768
• Apr. 29, 1748
• Feb. 3, 1770
. Feb. I, 1758
. Mch. 30, 1718
. Mch. 13, 1784
. Dec. 10, 1762
. Aug. 8, 1768
. May 6, 1764
. Feb. II, 1706
• May 19, 1755
• Sept. I, 1759
• May 8, 1760
• Dec. 9, 1752
• J^^y 29. 1774
. No date
. Mch. 28, 1766
• Sept. 5, 1748
Oct. 16, 1782
Feb. 25, 1763
Sept. 17, 1778
May 27, 1707
Apr. 6, 1760
Feb. 15, 1783
Jan. 28, 1775
Mch. 6, 1758
May 3, 1 761
Sept. 2, 1752
July 22, 1769
No date
Feb. 18, 17JI
Feb. 28, 171I
Sept. 2, 1684 ^_
Apr. — , 1767
Apr. 15, 1674
Aug. 3. 1779
Oct 14, 1774
No date
May 19, 1705
Mch. 28, 1744
Dec. II, 1772
Feb. II, 1761
Sept. 10, 1772
Aug. 18, 1750
July 3. 1722
PROBATED
Aug. 18, 1740
Sept. 17, 1748
Aug. 27, 1712
Dec. 4, 1733
June 24, 1776
June 26, 1762
May 22, 1769
May 27, 1756
Feb. 17, 1774
Jan. 23, 1760
Dec. II, 1719
Nov. 3, 1763
May 25, 1771
May 3, 1765
July 28, 1755
Oct. 8, 1759
Jan. 5, 1761
■Apr. 5, 1753
Sept. 16, 1775
Nov. 8, 1769
June 4, 1766
Oct. 13, 1748
Feb. 24, 1783
Feb. 16, 1776
Nov. 25, 1780
June 13, 1747
Apr. 29, 1760
Aug. 6, 1783
Sept. II, 1780
June 23, 1758
June 24, 1761
Nov. 3. 1752
Nov. 22, 1769
Jan. 9, 1719
June 5, 1719
Nov. 19, 1684
Jan. 25, 1771
Apr. 15, 1675
Mch. 6, 1784
Apr. I, 1783
Dec. 24, 1767
Feb. 19, 1706
Feb. 24, 1761
Apr. 19, 1773
Nov. 5, 1750
Oct. 22, 1722
425
PAGE
81
III
31
71
282
190
271
140
303
165
38
371
202
239
213
20
136
162
176
126
277
276
216
112
350
308
317
99
169
362
330
151
185
123
275
391
39
397
379
236
2
370
353
263
19
98
294
178
287
105
44
426
Index of Wills.
DATE
PROBATED
PAGE
Underbill, Nathaniel,
. Feb. 20, 1775
Dec. I, 1775
279
Underbill, Natbaniel,
. Mcb. 29, 1783
366
Underbill, Tboraas,
. Feb. 16, 1776
June 8, 1780
320
Vail, Natban,
. Jan. 10, 1770
. June 19, 1733
370
Vail, Samuel,
Aug. 18, 1733
64
Vail, Sarab,
. July 23, 1754
Dec. 16, 1756
140
Valentine, Abrabam,
. Apr. 24, 1769
June 3, 1769
272
Valentine, Mattbias,
. Jan. 12, 1780
June 24, 1783
361
Vallade, Peter, .
. July 21, 1767
Oct. 13, 1770
231
Valleau, Esiab, .
. Dec. 22, 1712
May 13, 1713
32
Van Cortlandt, Frances, . Mob. 2, 1771
Dec. 8, 1780
340
Van Cortlandt, Frederick, Oct. 2, 1749
Dec. 20, 1751
118
Van Cortlandt, James, . Mcb. 23, 1781
Apr. 9, 1781
342
Van Cortlandt, Stepb
en, . June 7, 1754
May 24, 1757
143
Van Tassel, Hendricl
c, . Aug. 8, 1768
May 25, 1771
240
Van Wart, Josbua,
. Sept. I, 1775
Jan. 24, 1776
282
Van Wart, Joyakum,
. June 21, 1770
Sept. 18, 1770
234
Van Wart, William,
. Nov. 29, 1771
Aug. 4, 1772
254
Veale, Eunis,
. Nov. 20, 1684
379
Vermillie, Abrabam,
. May 3, 1730
Apr. 23, 1734
69
Vermillie, Isaac,
. Jan. 19, 1762
Nov. 30, 1762
223
Vermillie, Jobn,
. June II, 1776
Apr. 23, 1782
347
Vermillie, Josbua,
. Oct. 3, 1782
Oct. 14, 1782
349
Ver Planck, Pbilip,
. Oct. 23, 1767
Nov. 29, 1771
243
Vincent, Cbarles,
. Apr. 4, 1740
May 13, 1740
79
Vincent, Racbel,
. Mcb. 3, 1742
May 13, 1744
92
Vreedenburgb, AbraV
lam, . June 5, 1753
Aug. 25, 1753
127
Wallace, Jacob, .
. Sept. 7, 1754
Oct. 30, 1754
132
Ward, Edmund,
. Feb. 12, 1731
Apr. 26, 1732
57
Ward, Jobn, Jr.,
. Aug. 3, 1754
Sept. 16, 1754
132
Ward, Moses,
. Feb. 12, 1763
199
Ward, Solomon, .
. May 19, 1758
. une 10, 1759
157
Wardner, Charles,
. Jan. 15. 1749
^ch. I, 1749
103
Waring, Epbraim,
. Mcb, 19, 1763
i'eb. 25, 1764
204
Warner, Cbarles,
. Tan. 4, 1775
. Mcb. 15, 1769
.une 19, 1775
309
Warner, William,
Apr. 27, 1769
272
Weden, Tbomas,
. Mcb. II, 1745
May 15, 1746
95
Weekes, Tbomas,
. Sept. 2, 17S3
Apr. 14, 1784
373
Weeks, Robert, .
• Juy 3, 1771
Aug. 10, 1771
242
Westcot, Jobn, .
. Oct. 4, 1762
Dec. 11, 1780
333
Westerbout, Jacob ^
obn-
son.
. July 17, 1723
Dec. 19, 1732
61
Wetmore, James,
. May 6, 1759
June 3, 1760
171
Wbite, Dr. Samuel,
. Sept. I, 1781
Aug. 15, 1783
364
Wildey, Josepb,
. Oct. 7, 1776
, uly 25, 1778
322
Wildey, Tbomas,
. Oct. 7, 1776
,uly 5, 1778
323
Willett, Cornelius,
. June 19, 1781
. Dec. 9, 1731
_ une 21, 1781
343
Willett, Gilbert,
' Ac\v. 28, 1732
55
Willett, Isaac, .
. Jan. 30, 1770
May 21, 1774
304
Willett, Margaret,
. Aug. I, 1776
May 28, 1784
377
Index of Wills.
427
Willett. William,
Willett, William, Jr.,
Williams, Anna,
Williams, John,
Williams, Stephen,
Willse, Gerard, .
Wilson, Phebe, .
Wilson, Samuel,
Winter, John,
Wolsey, Richard,
Wood, Jeremiah,
Woodhouse, Anthony
Woolsey, John, Sr.,
Woolsey, Josiah,
Worden. John, .
Wright, Daniel, .
Wright, James, .
Wright, Job,
Yates, Francis, .
Yeamans, Robert,
Yeamans. William, Jr
Yorckse, Harman,
Yorkse, John,
Young, Jacob, .
DATE
Apr. 20, 1733
July 4, 1765
Apr. 27, 1772
Jan. 10, 1774
July 16, 1743
Jan. 19, 1759
Jan. 26, 1770
June 30, 1756
Mch. 20, 168?
Apr. 21, 1779
Oct. 24, 1738
Apr. 24, 1759
Nov. 27, 1 75 1
Sept. 9, 1779
Sept. 29, 1769
Feb. 8, 1777
Julys, 1775
Apr. 4, 1783
Nov. 29, 1682
Mch. 18, 1761
May 16, 1758
May 7, 1769
July 8, 1772
No date
PROBATED
May 4, 1733
Mch. 22, 1766
June 15, 1772
Mch. 3, 1774
July 25, 1749
Aug. 31, 1762
Feb. 2, 1770
Aug. 10, 1756
Dec. 12, 1782
Nov. 16, 1738
Jan. 15, 1760
Dec. 3, 1779
Apr. 26, 1781
May 20, 1776
Mch. 10, 1784
Dec. 18, 1682
Apr. 3, 1 761
June 2, 1761
June 19, 1771
Nov. 16, 1772
PAGE
63
215
253
288
114
192
229
139
386
339
77
164
117
328
274
334
339
371
10
182
1S5
239
293
388
INDEX OF LETTERS OF ADMINIS-
TRATION.
Banckes, Samuel,
liartou, Rojrcr.
Brewer, Cornelius,
Brown, Samuel,
Bussing, John,
Buzby, John,
Clements, James,
Doughty, William,
Ecker, Wolvert,
Eustace, John,
Farringall, Robert,
Gray, Wm.,
Hadley, Toseph,
Havilancf, Benjamin
Honeywell, Israel,
Hunt, Thomas,
Kniffin, Jonathan,
Kniphen, Samuel,
Langley, Henry,
Leggett, John,
Leggett, Joshua,
Lent, Richard, .
Lispenard, Anthony,
Marsh, Jonathan,
Mott, James,
Osburn, David,
Pell, Phebe,
Pierce, Jacob, .
Jr..
DATE OK ADM.
Tune 27, lyrg
Jan. 13, X7ji;
Apr. 12, 1732
Apr. 28, 1738
Apr. 7, 1732
Dec. 28, 1707
Nov. 1, 1738
June 17, 1734
; . 1754
June 23, 1737
June 18, 1740
June 3, 1684
Apr. 28, 1697
May 16, 1724
teb. I, 1741
May 27, 1725
Feb. 20, 1707
Oct. 8. 1709
Dec. 18, 1707
June 30, 1738
Apr. 18, 1732
Oct. 31, 1740
Aug. 6, 1672
Nov. 27, 1707
Nov. 10, 1679
Mch. 7, 1736
Dec. 19, 1O94
PAGE
38
34
56
75
5(J
21
76
69
130
75
79
381
16
48
71
87
48
21
24
21
76
50
8r
2
21
75
392
429
430 Index of Letters of Administration.
Pierce, T'tcob, .
I'urdy, lilonmouth,
(Juimby, Chai-les,
Rich bell, Robert,
Ryder, Robert,
Seabrook, Thomas,
Shute, John,
Stivers, Robert,
Tippetts, George,
Tompkins, John,
Tompkins, Nathaniel,
Vail, Isaac,
Vittery, Louis, .
Ward, Edmund,
DATE OF AOM.
PAGE
Feb. 23, 1713
Dec. 15, 1742
32
88
Feb. 7, 1704
18
Nov. 2, 1725
Apr. 6, 1736
50
73
May 20, 1676
June 7, 1712
Feb. 26, 1707
5
31
21
No date
5
Oct. 15, 1 741
Apr. 17, 1733
P5
03
May 13, 1740
Mch. 25, 1676
79
5
June 27, 1712
31
INDEX OF PLACES.
Albany, 308
Annhookes Neck, 382
Bedford. 38, 39, 73, 81, 99, 113, 117,
140, 149, 154, 155. 161, 162, 167,
170, 174, 177, 198, 204, 209, 212,
228, 258, 269, 271, 284, 286, 290,
302, 307, 308, 311, 322, 326, 333,
337. 339. 3<J8, 392, 397
Bedforu New Purchase, 308, 337
Bordeaux, France, 8
Boston, 44
Bronx, 381 .
Brookhaven, 24, 165, 189
Brookland, 382
Brooklyn, 228
Bruncks, 35
Byram, 38
Castle Hill, 5
Chapaqua, 99
Charleston (S. C). 239, 240
Chesterlield, Derbyshire (Eng.),
Chippingham (Eng.), 69
Concord, 203
Cornelis, 11
Dartmouth, 392
Eastchester, 4, 6, 11, 21, 29, 30, 31,
34. 36, 38. 39. 46, 47. 50. 56, 57,
58, 67, 69, 70, 73, 75, 83, 91, 93.
94, 96. 109, 112, 122, 129, 131, 132,
137, 138, 150. 152, 156, 171. 174.
175, 180, 183, 205, 208, 211, 218,
227, 228, 236, 237, 247, 262, 266,
272, 298, 316, 341. 352, 370. 379.
383, 384, 386, 387, 389, 390, 395
Elizabethtown, 281
Exeter, 144
Fairfield, 11, 26, 57, 59, 352, 379,
383. 388
Fishkill, 339
Flushing, 13. 14, 33, 49, 82, 160,
161, 175, 187, 332, 384, 386, 391
Fordham, 67
Goshen, 81
Greenwich (Conn.), 90, 100, 104,
127, 139, 145, 235, 356, 361
Grove Farm, 15, 28
Hanover, 321, 322
Harlem, 13
Harrisons, 87, 112, 271, 328, 332,
3('9. 372, 376
Harrison's Purchase, 149, 192, 196,
207, 219, 231, 247, 255, 261, 269,
281, 282, 313, 330, 332, 365, 367,
376
Haverstraw, 244
Hempstead, 30, 80, 330
Horse Neck (Conn.), 137
Huntington, 267, 394
Hunt's Point, 6, 15
Hutchinsons, 47
Jamaica, 42, 95, 195, 228
Kakiat, 100
Kings Bridge, 205
La Troublade (France), 8
Little Yonckers, 118
London (Eng.), 165
Long Reach, 214
Lower Yonkers, 132
Mahanus, 224
Mamaroneck, 9, 18, 21, 41, 50, 53,
69, 76, 88, 89, 98, 99, 113, H5,
431
432
Index of Places.
126, 127, 137, 142, 157, 161, 163,
181, 210, 213, 214, 230, 236, 237,
240, 278, 281, 2S3, 320, 34S, 386,
391
Manor of Cortlandt, 45, 141, 143,
148. 154, 15S, 176, 1S5, iSS, 1S9,
194, 197, 200, 202, 210, 215, 219,
227, 242, 243, 24S, 251, 263, 264,
265, 277, 28S, 294, 30S, 310, 311,
321, 327, 331, 332, 333, 334, 335,
33S, 352, 353. 357. 370, 371
Jlanor of Fordham, 64, 77, 189, 241
^lanor of Morrisania, 13
Llanor of Pelham, 121, 122, 129
Manor of Phillipsburg, 3, 16, 35,
103, 115
Manor of St. George, 24, 41
Matinecock, 13
Menagh, 244
Mile Square, 363
Monmouthshire (Eng.), 12
Morrisania, 10, 124, 156, 192, 212,
256
New Amsterdam, 115, 30S
New Brunswick, 171
New Paltz, 339
New Rochelle, 8, 16, 23, 27, 32, 36,
44. 52, 60, 62, 70, 71, 74, 78, 84,
88, 89, 90, 91, 93, 96, loi, 103, 105,
106, 121, 122, 125, 12S, 129, 133,
136, 142, 146, 147, 148, 151, 153,
154, 159. 160, 172, 173, 181, 188,
190, 210, 21S. 231, 238, 239, 246,
25S, 262, 263, 27S, 2S1, 2S3, 294,
297, 302, 306, 312, 314, 349, 352,
355, 363. 369, 375. 393
Newton, 390
Newtown, 7, 123
New York, 9, 12, 13, 16, 17, iS, 27,
37. 41. 46, 57. 60, 63, 69, 71, 72,
74, 78, 116, iiS, 120, 123, 126. 133,
137, 143, 156, 174. 213, 231, 232,
252, 260, 300, 320, 325, 330, 337.
342. 344. 345. 346, 350, 353, 3S6,
395
North Brewen (Eng.), gi
Northcastle, 59, 75, 89, 106, 107,
108, III, 114, 117, 131, 134, 141,
151, 153, 159, 162, 165, 166, 168,
178, 1S4, 193, 202, 203, 204, 208.
211, 216, 222, 224, 255, 257, 25S,
260, 265, 268, 269, 273, 274, 276,
282. 285. 2S9, 295, 306, 310. 311,
324, 331, 361, 366, 373, 396
Northcastle (West Patent of), 297
Norwalk, 157
Old Pound Ridge, 271, 303, 371
Oyster Bay, 182, 24S, 2S9, 302, 385
Paris (France), 20
Peekskill, 325
Peekskill Hollow, 11
Pelham, 40, 75, 119, 122, 126, 129,
134. 153, 160, 250, 262, 267, 29S,
317. 344. 352
Perth Amboy, 326
Philadelphia, 14
Phillipsborough, 74
Phillipsburg, 123. 129, 137, 155, 159.
164, iSo, 190, 199, 201, 202, 205,
207, 211, 217. 222, 225, 223, 234,
23S, 239, 240, 251, 254, 259, 272,
275, 27b, 2S2, 2S6, 293, 294, 295,
309. 313. 322, 323, 328, 329, 350,
351. 354. 362, 371, 374, 375, 388,
397
Port Royal, 7
Pound Ridge, 303, 323, 324, 338
Ridgefield, 132, 257, 274, 350
Rockland, 241
Rumbout Precinct. 395
Ryches Patent, 296
Ryckes Patent, 220
Rye, II, 20, 21, 24, 26. 31, 32, 33,
37. 3S, 42, 44. 46, 47. 4S, 55, 59.
63, 64, 66, 77, 78, 80, 81, 89, 90, 94,
95, 97. 99. 100, 104, no, in, 112,
116. 117, 127, 130, 135, 136, 138,
139, 143, 144, 145, 149, 158, 162,
169, 171, 172, 173, 176, 179, 180,
181, 187, 192, 195, 19S, 201, 203,
206, 213, 214, 215, 216, 219, 226,
229, 231, 235, 243, 247, 248, 255,
260, 261, 265, 269, 270, 299, 301,
313. 317. 31S. 320, 332, 336. 352,
354. 356, 357. 359, 362, 364. 367.
36S. 37S, 381, 3S3, 387, 391, 392
Rye Neck, 320, 356
Salem, 132, 157, 221, 243, 256, 257,
267, 274. 307, 312, 329, 335, 350,
3q6
Scarsdale, 38, 39, 54, 70, 76, 92,
Index of Places.
433
142, 151, 179, 216, 241, 246, 249.
259, 300, 37fa. 30. 397
Sellick's Landing, 57
Shrewsbury, 13
Smithtown, 123, 330, 359
Southampton, 82, 195, 364
South-East, 176, 196
Southold, 42, 137, 381
Stanwich, 258, 289
Stony Brook, 18
Stony Point, 221
Tappan, 17, 18, 294
Taunton (Eng.), 165
Throg's Neck, 128, 156, 350, 358
Tinton, 13
Watertown, 32
Westchester, 2, 3, 4, 5, 6, 7, 9, 10,
14, 16, 18, 19, 21, 22, 24, 25, 28, 29,
34. 35. 37. 40, 41. 43, 46. 49. 5°,
51. 52. 53. 54. 55. 56. 57, 61, 62,
63, 64, 65, 67, 68, 71, 72, 73, 74,
75. 76, 77. 78. 79, 80, 81, 82, 85,
86, 87, 88, 90, 95, 97, 98, 99, 102,
105, 108, 109, no, 114, 119, 122,
123, 125, 128, 135, 137, 139, 140,
145, 152, 156, 158, 163, 165, 168,
169, 179, 182, 191, 195, 197, 207,
215, 223, 232, 236, 248, 250, 251,
252, 253, 267, 268, 275, 278, 279,
280, 281, 285, 287, 288, 290, 292,
299, 301, 304. 305. 316, 321, 322,
323. 328, 340. 343. 345, 346. 348.
349, 3f)0, 364, 365, 377, 380, 382,
383, 386, 388, 395
West Farms, 6, 15, 21, 22, 27, 84,
95, 274, 291, 315, 340
West Hatch (Eng.). 165
West Patent of Northcastle, 327
Wheatley, 301
White Plains, 26, 31, 43, 58, 97,
105, 128, 144, 147, 149, 174, 175,
178, 183, 187, 188, 201, 205, 229,
250, 252, 254, 267, 280, 300, 315,
331, 332, 3(>6. 367. 372, 376. 378,
396
Whitcstone, 290
Woodbury, 380, 387
Yonckers Plantation, 17
Yonkers, 32, 65, 69, 79, 85, 92, loi,
103, 108, 112, 115. 124, 133, 185,
207, 210, 223, 241, 246, 249, 253,
272, 275, 292, 297, 309, 312, 314,
340, 342, 347, 361, 388,390, 393,
397
Yonkers Plantation, 3, 4, 5
INDEX OF NAMES.
ABBOT, Michael, wit., 313
ABRAHAMSON, Elizabeth, 78.
94
John, 78. 94
ABRAMSE, Abraham, 369
Andrew, will, 369; 154
Anthony, 369
Arnot, 369
Jacob, 369
Joanna, 369
Magdalen, 154, 369
ACKER. Abraham, 88, 251
Deliverance, will, 211
Eleas, 251
Hannah, 251
John, 211, 251
Judith, 246
Lawrence, 246
Margaret, 88
Mary, 251
Rachel, 251
Sibert, 251
Stephen, 211
Wm., 251
Wolfert, 211
ACKERLEY, Gilbert, wit., 210
ACKERMAN, Mary, 238
ACTEY, Sarah, 267
ADAMS. Edward, 388
John, 13
Mary, 254
Nathaniel, 254, 388
Samuel, 254
Wm., wit., 238
ADEE, Daniel, ex., 359
ALLAIRE, Andrew, will, 126
Elizabeth, 126
ALLEE, Abigail, 246
John, will, 119
Peter, 119, 246
ALLEN, Tho., wit., 94, 164, 309
ALLENE, Elizabeth, 213
ALLIARE, James, wit., 40
ALSOP, Ri., ex.. 23
AMLER, Anthony, wit., 293
AMBLER, Joshua, wit., 258, 324
AMBRISTER, John Christopher,
wit., 209
ANDERSON, Anne, 143
Dorcas, 238
Dorothy, 359
Isaac, purchase, 104; will, 47
James, wit., 285; 143
Jeremiah, 143
Joseph, will, 143; wit, 104
Nathaniel, 239
Prudence, 47
Wm., will, 238; 47, 239, 252
Zipporah, 143
ANDROSS, Governor, 12
ANGEOINE, Daniel, 78, 79
John, 78
Zachariah, will, 78
ANGEVINE, Hester, 113
Jean, wit., 356
John, wit., 173
Zachariah, wit., 92
ANTHONY, Joseph, wit., 263
ANTIL, Ann, 120
APPLEBY, Nathan, 175
Nathaniel, wit., 159, 175
ARCHER, Abraham, ex., 150
Anthony, wit., 272
Benjamin, 342
Caleb, 218
Elizabeth, 150
Ezekiel, 218
Jacob, 150
John, boundary, 93; ex., 65;
will, 150; 218, 385
Jonathan, boundary, 112, 262,
266; ex., 151; will, 218; 94
Richard, wit., 293
Sarah, 385
Valentine, boundary, 175
ARMEAU, Andrew, will, 70
435
436
Index of N'ames.
ARMEAU, Mary. 70
Stephen, 70
ARNOLD, Elizabeth, 327
Gilbert, wit., 114
Reuben, wit., 354
ARTHUR, Ezekiel, 276
Philena, 276
ASHFIELD, Isabella, 121
Lewis, 121
Mary, 121
Patience, 121
Pearse, 121
Richard, 120, 121
ASHPENDLE, Joseph, will, 153
Martha, 153
Thomas, 153
Wm., 153
AUER, John, wit., 84
AUSER, Ann, 293
AVERY, Alpheus, 2S5
Edward, purchase, 29
Ephraim, wit., 241
Joseph, wit., 270; 285
AYSCOUGH, Mary, 254
Mary Ann. 369
Sarah, 369
Wm., 254, 369
BADEAU, John. 125
BAILEY, , purchase, log
BAIRD. Nicolas, 381
BAKER, Abigail, 108
Hannah, ex., 83
Jesse, ex., 373
fonathan, ex., 117
[oseph, 83
Miriam, 266
Samuel, 314
Thomas, wit., 375
Wm., will, 83
Zipporah, 313
BALL, Eliphalet, boundary, 177;
wit, 209
Mary, 79
Rachel. 79
BALLEREAU, James, will, 66
Hannah, 66
Jane, 66
larv, 66
BALT, Soveing, wit., 1S8
BANCKER, Evert, 337
J'acob, 88
Rachel, 88
BANCKES, John, adm., 38
Samuel, adm. app., 38
BANKS. Ann, 255
Betty, 2S9
Deborah, ex. and wit., 289
James, wit., 255; 289
Joanna, 89
John, ex., i; wit., 289; 89
Mary Ann, 89, 289
Rebecca, 89
Rosana, 89
Samuel, boundary, 100; will,
89, 289; wit., 255
Susanna, 89
Vashti, 2S9
BARBARIE, Catharine, will, 213;
126
BARCLAY, David, wit., 171
BARENT, John, boundary, 307
BARFON, John, wit., 120
BARHITE, Jacobus, 91
Judith, 91
BARKER, Benjamin, 164
Caleb, 230
Catharine, 164
Jane, 70
John, 98, 376
Samuel, 376
Tamer, 376
Thomas, 376
Wm., boundary, 98; ex., 99;
will, 376; 70
BARLOW, Dr., boundary, 36
Sarah, wit., 204
BARLYT, Andrew, 246
Sohn, 246
ohn, Sr., will, 246
udith, 246
BARMORE, Henry, boundary,
16S
BARNARD, James, wit., 165
BARNES, Amy, 195
Anthony, 395
Capt. Wm., 196
Catharine, 295
Gilbert, 145
Hannah, 392, 395
Isaac, wit., 26S; 145
James, 395
fane, 145
[ohn, 145, 195, 264
[oshua, boundary, 253; will,
195; wit., 300; £96, 364
Index of Names.
BARNES, Margaret, 395
Martha, 359, 387
Mary, 196
Matthew, 382
Miriam, ex., 145
Phebe, 145
Rebecca, 145, 163
Richard, wit., 364; 196
Samuel, ex., 181; will. 364;
wit., 302, 313; 195, 196, 249,
312
Samuel, Jr., wit., 313
Sarah, 145, 195, 249, 312, 364;
395
Stephen, wit., 313, 364
Thomas, 44, 395
Underbill, ex., 75; purchase,
104; will, 145, 395; 44
Wm., will, 387, 395; 44, 145,
IQ5, 392
BARNETT, Benjamin, 86
Elizabeth, 86
Wm., will, 86
BARRETT, Abraham, will, 65;
161
Benjamin, will, 125; wit., 86
James, 161
Jemima, 161
John, wit., 4; 65, 161, 390
Joseph, 161
Keziah, 390
Martha, 65, 125
Mary, 161. 286
Samuel, boundary, 3; will,
161; 4, 286, 390
BARRIT, Harnas, boundary, 79
BARRITT, Gideon, 81
Ruth, 81
BARTEAU, Jean, 52
Magdalena Perrot, 52
BARTON, Andrew, purchase, 197
Anne, 362
Benjamin, 87
Catharine, 367
Edward, wit., 150; 94
Elijah, 388
Elisha, purchase, 150; 87, 388
Elisha, Jr., wit., 272
Elisha, Sr., trustee, 163; 164
Elizabeth, 151
Enoch, 388
Hannah, 90
Joseph, 90, 388
437
BARTON, Joseph. Jr.. wit.. 90
Margaret, 90
Mary, 87, 388
Noah, ex., loi. 397; 39, 388
Phebe, 90
Rev. John, ex., 37
Roger, adm., 34; adm. app.,
34; purchase. 46, 93, 347-
wit., 30, 64, 65, 68, 69, 86,'
91; 388 "" '
Roger, Sr., will, 388
Thomas, will, 90
Wm.. 90
, ex., 90
BARTOW. Anthony, ex., 97, no
145, 156; 51
Basil, will, 345; 51
Basil John, 345
Clarina, ex., 346; 345
Daniel, wit., 145
Helena Reid, 50
John, ex., no, 122, 346; pur-
chase, 345; wit., 114, 161,
170, 197, 232, 233, 357
Punderson, 345
(Bertaut) Rev. John, will, 50
Rev. John, 345
Theodorus, 364
Theodosius, 51
Theophilus, boundary, 180;
^ex., 343; 51, 346
Thomas, 51
BARWICK, John, wit., 55
BASBY, John, 88
BASHFORD, Wm., wit.. 313
BASLEY, Anthony, purchase. 347
BASSETT, Tho., I
BATES, John, 367
Joseph, 158
BAXTER, Abigail. 164
Augustine, 164, 168
Augustus, will, 168
Bridget, 390
Capt. Stephen, ex., 311
Charity, 52
Charity Stephenson, ex., 75
Charles, 73
Deborah, 170, 318
Deborah Hunt, 49
Dorcas, 163
Elizabeth, 34, 168
Frederick, 168
George, 73, 168
s
438
Index of Names.
I?e
BAXTER, Israel Peracholus, 52
James, wit., 170; 34, 73. 164,
16S
fohn, 34. 51
[eziah, 164
Marcus, 164
Mary, 51, 164
Mary Honeywell, 40
Michael, 164
Miriam, 1O3
Myriam, 34
Oliver, 52, 164
Phebe, 34, 170
Rebecca, ex., 34; will, 75; 394
Roger, 52
Sarah, 168
Stephen, wit., 321
Stephenson, 52
Thomas, boundary, 97; ex.,
20; will. 390, 394; wit., 53;
34. 75. 164, loS
Thomas, Sr. . will, 34
BAYARD, Balthazar. 336
Nicholas, will, 3S1
Rebecca. 32b
Samuel, 326
BAYLEY, Bridget, 200
Capt.. boundary, 79
Dr. Nicholas, 279
Elizabeth, 49
iohn, will, 49; wit., 19; 390
leziah. Si
Leah, ex., Si; So, 91
Lewis, 80
]\(argaret, 390
Marv. 27Q, 366, 3S7
Nathan, will, 392; 3S7
Nathaniel, will, So; 91, 390.
392
Nicholas, 390
Richard, 153
Sarah, 49
Susannah, 153
Wm., 153
BAZ. Mahur Shalal Hash, 76
BEDIKNT. Abigail, 3S1
Mordecay, tSo
Thomas, will, 3S4: ^vit., 383;
3 So
BEEKMAN. Col. Henry, 31.0
(.lertruyd. will. 325; 374
Henrv, 325, 374
BELDEN, Samuel, wit., 257
BELLAMY, John, wit., 324
BELLY, Nicholas, wit., 126
BENEDICT, Agnes, 132
Peter, wit., 133
BENIT, Daniel, Jr., purchase,
129
Wm., wit., 149
BENNETT, Mary, 352
Peter ex. 237
BERGEN, Francitie. 369
BERNARD, Samuel, wit., 119;
105
Samuel, Sr., 105
BERRIAN, Cornelius, 309
Dorcas, 123
Jane, 309
Samuel, boundary, 276; wit.,
276; 123
BERTIN. John, 62
Mariana, 62
Mary, 62
Peter, 62
Peter, Sr., 62
Ruth. 62
BERTIN E, John, 318
judea. 1S8
^larv, 92
Peter, 318
Sarah, 317
BESBY, Oliver, wit., 20
BESLEY, Isaac, 294
iames, 23S, 294
lary, 23S, 294
Oliver, ex., 23S; will, 294
BESLY, Lieut. Oliver, Jr., 44
BETTS, Abigail, ex., loi
Abigail Bivxter, 34
Alice, 3
Ann. 272
Baxter, loi
Beniamin, purchase, 347; wit.,
6S
Elizabeth, 32
Ht>pcstill, 4
John, 4, loi
Joseph, ex., 34; will, loi
Josiah, 312
Rachel, 297
Rebecca, 101
Ruth, 312
Samuel, purchase, 347; will,
32; 3
Sarah, 33
Index of Na?nes.
BETTS, Sarah Huestis, ig
Susanna, lor
Thomas, wit., 12
Thomas, Sr., wit., 384
Wm., ex., 293; purchase,
347; will, 3, 297; wit., 223;
32
Wm. Jr., 272
BEVERIGE, Bersina, 385
BEYEA, Mary, 158
John, 158
BEYEUX, Charity, 151
BICKLEY, Wm., 13, 14
BIRDS ALL, Ananias, wit., 373
Benjamin, will, 135
Daniel, ex., 264
Elizabeth, wit., 181; 135
Isaac, will, 181; 135, 196
Mary, ig6
Zephaniah, ex., 204
, boundary, 273
BIRDSELL, Ann. 277
BISHOP, Ezekiel, 362
Jerusha, wit., 315
John, wit., 178, 200; 201
Joshua, will, 362; wit., 64,
125; 91
Mary, ex., 174; 91. 150, 362
Noah, wit., 315
Susanna, wit., 159
Susannah, will, 201
Thomas, will, 174; 202
BLEECKER, Jacobus, ex., 122;
wit.. 356
Johanes, ex., 190
John, wit., 246
Sarah, 317, 318
BLIZZARD, Richard, will, 18-?
BLOODGOOD, Joseph, wit, 181
BLOOMER, Anderson, 367
Elisha, 367
Elizabeth, 367
Gabriel, wit., 354
Gilbert, ex., 90; wit., 148, 173,
220, 321; 112
Gillead, wit., 302
Isaac, 367
ioshua, wit., 183
»evina, 367
Monmouth, 367
Phebe, 112, 367
Reuben, boundary, 348; ex.,
1811367
439
BLOOMER, Robert, purchase.
318; will, 367; wit, 4; 145, 231
Serj^t. Robert, boundary 17
BLOOMFIELD. Benjamin, wit..
57
BLEYKER (Bleecker?), Abigail
154
Jacob (Bleecker?), 154
BOCKHART, Antie, 217
Isaac, will, 217
John, ex., 217
Mary, 217
Rachel, 217
BOCKHOUT, John, wit., 233
Peter, wit., 130
BOLTON, , 23
BONAIN, John, 103
BONDIG, John. 384
BONDIT. Rev. Daniel, will, 44
BON DREY, John, overseer 12
BONET, James, 211
John, ex., 211; 355
Mary, 355
BONIN. John. 218
Prudence, 218
BONNET, Daniel. 106
Tames, ex.. 106
[ohana, 106
[ohn, 106
fude, 106
tfaria Perrot, 52
Mary, 106
Mary Ann, ex., 106
Peter, will, 106
Pierre, ex., 52
Susanna, 106
BONNETT, Daniel, 146
James, will, 146
iohn. boundary, 146
lary, 146
Peter, 146
BONT. Peter, ex., 240
BOOTH. George, purchase, iid
BORDON. Ann. 250
Daniel, 250
Peletiah. 250
Wm., will, 250
BOSCH, Albertus, 78
BOSTWICK. Robert, wit., 82
BOURDEAUX, Daniel, 239
James, 239
BOUSMAN. Elizabeth, 238
BOUTON, Elizabeth, 336
440
Index of Names.
BOUTON, Lois. 336
Mathew, purchase, •;36
BOWDINOT, Elias, wit., 231
BOWNE, Benjamin, boundary,
160
John, ex., 14
Samuel, ex., 216
Sarah, 160
BOWNESS, Wm., will, 190; -svit.,
169
BOYD, John, 153
Mary Ann, 23S
Marvanne. is 3
BOYEL'L (Bovle), Joseph, 382
BOYS, Marie,' 233
BRADLEY, Philip, wit., 307
Ruth, wit., 307
BRAINE, Miriam, wit.. 268
BREEUER, Deliverance, 329
]acob, 329
fob, 329
fohanes, will, 329
Matthew, 329
Pes.o;v, -^cg
BRETTVMadame, purchase, 74
BREWER, Cornelius, adm, app.,
56
Daniel, 333
Hannah, 332
James, will, 332; 333
Joseph, 333
Mary, adm., 56; 333
BRIDGE,"Rev. Christopher, adm.,
32
BRIDGES, Christopher, will, 37
Elizabetli. 37
BRIGGS, Gabriel. 264
George, 316
Hannah, 263
James, will, 263
Jemima, 324
fonathan, 264
fohn, 2SS
^ydia, 97
Walter, boundan,-, 93 ; ex. , 97,
131
, boundar}-, iSo
BRITT, Johanes, 329
Wm., 329
BROADHURST, Ann, 121
Samuel, 72, 122
BROOKS, Mary, 26S
BROOKS, Nanne, 268
BROWN. Abigail, 150
Abraham, 64, 108, 152
Alpha, 64
Andrew, 372
Asa, 203
Benjamin, boundary, 319;
purchase, 31S; wit., 46; 41,
91, 203, 260
\ Benjamin, Esq., will, 260
j Benjamin, Jr., wit, 172; 261
L Brockwa, wit., 324
Catharine, ex., 64; 124
Catrin, 152
Christopher, 261, 318
Cobus, will, 152
Daniel, 260
David, 91, 171, 261, 318
Deborah, 375
Deliverance, wit., 107
Deliverance, Esq., purchase,
66
Ebenezer, will, 359; wit.. 338
Eleanor, 222
Eleazar. 66
Elizabeth, will, 314; 64, 67,
124. 203, 359
Esther. 171
Evert, 91, 222, 362
Francis, will, 3S7; wit., 379;
3S5
Frederick, will, 222
Gilbert, 319
Gerritt, ex., 64; 152
Hackaliah, ex., 67, 260, 261;
will, 31S; wit., 150, 172; 203
Hackaliah, Jr., 150
Hannah, will, 372; 64, 152,
Isaac. 64. 222, 261, 361
Jacob, will. 170
facobus. 64
fames, wit.. 257
fane, ex. , loS
Joanna, 222
John, will, 64, loS, 203, 338;
64, 222, 314
Jonathan, adm., SS, boundar>%
145, 24S. 319; ex., 67; 144
Jonathan. Jr.. wit., 261
oseph. wit., 261; 260, 314
osiah, 319
Judith, 33S, 3S5, 3S7
Index of Nafnes,
441
BROWN, Leonard, will, 124
Levina, 319
Martha, ex., 67; 316
Mary, 64, loS, 359
Mary Hoit, 12
Nathan, 261, 319
Nathaniel, ex., 359; wit., 203
Nehemiah, boundary, 206; 66,
372
Park, 248
Peter, boundary, 171; will, 66;
172
Phebe, 144, 170
Rebecca, 222
Roger, 372
Samuel, adm. app., 75; bound-
ary, 149; ex., 104, 163, 368;
wit., 64, ,.130; 85, 235, 261,
372
Saruh, 67, 317, 359
Silas, 170"
Thomas, boundary, 319; ex.,
170, 260, 315; purchase, 66;
will, 261; 170, 203, 261, 314
Thomas, Esq., 203
Wm., 260
Willett. 375
Zachariah, Jr., wit., 260
Zebediah, boundar}', 145
Zephaniah, boundary, 206
Zuriah, 203
BROWNE, Judith, 381
Mary, 3S3
BRUNDAGE, Abraham, bound-
ary, 171
Amy, 172
Elizabeth, 131
Gilbert, boundary, 172
John, will, 117
oseph, 131 •■ I
oshua, boundary, 136
Marianne, 117
Mary, ex., 117
Tamer, 117
Thomas, 117
BRUNDIGE, Daniel. 258
David, ex., 89, will, 257; 258
Eleazar, purchase, 319
Elizabeth, 327
Eunice, 222
Gilbert, ex., 232; 261
Hackaliah, 261
Hannah, 59
BRUNDIGE, James, ex., 327; 257
Jeremiah, 222, 327
fohn, will, 327; 222
fohn, Jr., 374
foseph, purchase, 67, 318
f oshua, boundary, 67; ex.,
222; 59
Marston, 327
Martha, 374
Mary, 222, 261, 324
Moses, will, 222
Nehemiah, 261
Sarah, 258, 261
Zephaniah, 261
BRUTEN, John, Jr., ex., 330
BRYAN, Dorcas, 185
John, ex., 159; wit., 188
Samuel, 185
BUCKALOE, Mary, wit., 200
BUCKBEE. Abigail Hunt, 61
Edmund, wit., 292
John, boundary, 22; purchase,
53; will, 292
Mary, 292
Rebecca, 85
Sarah, 292
BUCKIE, Mary, wit., 344
BUDD, Ann, 43, 194, 251
Anne, 179, 180, 200, 269
Elijah, wit., 213; 251
Elisha, 42, 179, 180
Elizabeth, 251
^.Gilbert, 43, 98, 137
Griffin, 251
Hannah, 187
Jane, 147
Terusha, 251
John, will, 381; 20, 42, 43, 137,
147, 387
John, Sr., will, 391
Jonathan, 43, 180
Joseph, will, 42, 251; 43, 137,
194, 200, 251, 395
Joseph, Esq., will, 194
Joseph, Jr., 141
Madge, 43
Mary, 137
Mary L'Estrange, 20
Nicholas, ex., 194; wit., 227;
200
Richard, 219
Sarah, 43, 70, 137, 148
Sarah Underbill, ex., 43; 42, 45
442
Index of Narnes.
BUDD. Tamar, 43
Thomas. 137
Underhill, ex., 194; will, 137;
43. 45. 70. 9S, 200
BUDSON, George, ex.. 307
BUGBEE, John, purchase, 345;
279, 366
Mary. 279. 366
BULKLEY, Amelia, wit., 307
BULL. Geortre, wit., 326
BULLYEA. John, ex., 296; 311
Rachel. 311
BURCHAM. John. 327
BURGER, Elizabeth, wit.. 167
John, 167
BURLING. Ebenezer, will, 152
Edward, ex., iSi, 214: \\*it.,
200, 242; 142
Edward, Jr.. wit.. 242
Hannah, 332. 375
John, Jr.. wit., 259; 375
Phebe Ferris, 35
Rebecca, wit., 242; 142, 375
Wm., 3-J2
BURNE. Alex., wit.. 7S
BURNELL. Tosiah. wit., 321
BURNET. Frances, 376
Jane. 376
Mary. 376
Peter. 376
Sarah, 376
Susannah, 376
Tamer, 176
BURR. Abigail, i
Daniel, ex.. i
BURRIDGE. Sarah, 165
Wm., 16';
BURRILL, Thomas, wit.. 328
BURRITT. Blackleach, wit.. 324
BURTIS. Aaron. 302
Sarah, 301
Wm.. wit., 167
BUSCH. Abraham. 78
Albertus, 7S
Anne, 75
Bernardus, 78
Henry, 7S
Isaac, 78
John, 78
(Bosch), Justus, will. 78
BL'^SH, Abraham, boundarj\ 104;
94, 100
Anne, will. 04
BUSH. Anne Westerhout, 62
Isaac, 94
John. 94
Justus, 94
Kuth, 100
Stephen, will, 356; 62
BUSHE. Benjamin, 164
George. 104
BUSSING, Evert, wit., 223
Henry, wit., 297
John. adm. app.. 56
Mary, adm., 56
Peter, 69, 2SS
Rebecca. 69
BUTLER, Eleanor. 217
Hannah, iSo
Henry, 217
John, 217, 301
Martha, 174
Robert, 207
Thomas, wit., 195; 1S3
BUYS. Leah, 351
Johanes, 351
Thomas, wit.. 240
BUZBY, Elizabeth. 267
John, adm., 20; adm. app., 21
BYVANCK, Aegie Provost, 25
Anthony. 25
Evert, will, 25
Frances, 362
Garritt, 25
Jan, 25
ohanes. 25
ohn, wit., 342
ilaria, 25
Wm. Provost, 25
Wyntie, 25
CABELL. John. wit.. 1
CALLORE. Ann. iq2
CANFIELD, Abraham, bound-
ary. 290
Daniel, will, 350
James, 351
Mary, ex., 351
Nathan, Jr., boundary, 290
CANIFF, James. 207
Teremiah, will, 207
iohn, 207
onas, 207
Lichard. 207
CANNON, Arnot. 164
Phebe, 164
Index of Nantes.
CANTINE. Betty. 44
CARHART, Alida, wit., 271
Elizabeth, 206, 270
Ich., wit., 59
Jane, wit., 271
John, wit., 48, 49, 64, 66, 104,
"2, 140, 167, 176, 196, 213.
243. 271 ^ ■'•
Jonathan, 206; wit., 260
Thomas, 270
CARLE, Adonijah. 159
Amy, 159
Joseph, will. 159
Millicent, 159
Peter, purchase, 159
Phebe, 159
Thomas, 159
CARMAN, Gamaliel, wit 116
CARMEN. Hanah. wi^ 117
CARPENTER. Abigail! 153
Amy, 370
Archelaus. 131, 273
Archibald, 167
Barzillai, 107
Benedict, wit., 280, 300; 360
Benjamin, boundary, 373; 131
273. 370
Bethuel, 107
Budd. wit.. 201
Caleb, ex.. 272; 370
Deborah. 153
Ephraim. 131
George. 131
Hannah. 311
Isaac, 219
Jacob, ex., 339; 106
Joseph, adm.. 75; ex.. 368;
will. 370; 278
Josiah, 107
Mary, 106, 107
Miriam, 153
Nathaniel, will, 153
Phebe. 131, 273
Rachel, 131
Rebecca, 167
Richard, wit., 375
Robert, will, 106
Rufus. wit., 355
Ruphus. 107
Samuel, will, 131
Sarah, 370
443
CARPENTER. Silas, 131
Thomas, boundary, 231' will
219 ' '
Timothy, will, 273; 131
Willett, 153
Wm., 131, 273
Wright. 131
Zenas, 107
Zophar, 107
CARRYL. Marianne, ex., 215
Patrick, will, 21 <;
CASPELL. Jane, 268
John Brooks, will, 268
Rebecca Brooks, 268
CAUbETON, Joseph, wit., 281
Martha, 321
CHADEAYNE, Henry, wit loa
CHADEAYRE. Henry wit 8?
CHAMBERS, John. ex:.Ti9'
Samuel, wit., 232
CHAMPENAIS. Elizabeth, 239
r>T. . *^'"^^' wit., 239
CHAPMAN, John, wit , 3^1
CHARDAVA-YNE. Isaac \vit., 70
Jeremiah, 70
Mary. 70
Sharuck'h'"^^'^'-'^^^
CHATTERTON; Peter 211
CHEESEMAN, Samuel' wit ,7.
CHITTESTER. Abm eJ Vol
CICARTTE (Sicard?).''binL.
wit.. 119
CLAPP, Benjamin, wit.. 260, 3=1
361 •'•' '
Deborah, 364
Elias. will, 361; wit., 256
Henry. 361
John. wit. 204,361
John. Jr.. wit, 256. 269, 285
Joseph, 361
CLARK, Barbara. 386
Betsey, wit., 339
Daniel, purchase, 22, 50; wit
22, 28, 40 ^ ' .
Elizabeth. 147
iames, wit.. 339
ohn. ex.. 147, 386
oseph, boundary, 281; pur-
chase, 140
Martha, 128
444
Index of Names.
CLARK, Mary, 147
Moses, 147
Susanne, 147
CLARKE, Daniel, 395
Elizabeth, 44
Hannah, 44
John, 5
Sarah, 44
CLEATOR, Humphrey, 59
Joseph, will, 59; wit., 24, 37, 59
CLEEVE, Hannah, 164
CLEMENS, Emmett, 244
CLEMENT, James, 74
CLEMENTS, Andrew, 165
James, adm. app., 76
Mary, 233
CLOKE, Joseph, boundary, 212
CLOPPER, Susanna, 255
Wolfert, 255
CLOSE, Benjamin, wit., 133
Odell, 137
CLOWES, John, wit., 42
Samuel, 42
S., Jr., wit., 42
COCHRAN, Charity, 261
Rebecca, 261
Wm., wit., 219
COCK, Hannah, 14
Mary, 14
Robert, wit., 289
Sarah, 14
COCKLE. John, wit., 187
COCKROFT, Margaret, 326
CODDINGTON, Thomas, ex., 10
COE, Andrew, wit., 31
Jane, 267
John, 267
Samuel, will, 267
' COLDEN, Gilbert, 215
Governor, 304
, 232
COLEBOURNE. Edward, 386
Katharine, 386
COLES, Anne, 348
Elizabeth, 348
James, wit., 258
Jemima, 348
John, 348
Joseph, 348
Mary, 348
Nathaniel, purchase, 302
Robert, boundary, 230; will,
348
COLES, Sarah, 348
COLEY, Daniel, 257, 274
Ephraim, will, 257
Lydia, ex., 257; will, 274
Ruth, 257, 274
Sarah, 257, 274
COLIER, Mary Huestis, 19
COLLARD, Isaac, 212
Jacob, wit., 342; 212, 213
James, will, 212; wit., 91, 125
Jane, 213
John, 213
Keturah, 213
Margaret, 213
Mary, 213
Michael, 212
Rebecca, 213
Susannah, 213
Wm., 212
COLLIER, Benjamin, wit., 27; 9
Edward, boundary, 19; wit.,
Mary Huestis, 36
COLLINS, Edward, purchase, 50
COLWELL, James, 363
Mary, 363
COMB, George, ex., 323
COMBES, Elizabeth, 323
George, ex., 323
COMBS.^Elizabeth, 367
George, 367
COMSTOCK, Stephen, 329
CONCKLIN, Allada, 302
Allea, 225
Ally, 314
Christina, 234
David, 374
Deliverance, will, 225; 234
Dinah, 91
Eleanor, 313
Gilbert, 314
Hester, 246
Isaac, 314
Jacob, 246
John, will, 302; 184
Jonathan, will, 313
Joseph, 96
Margaret, 374
Matthew, 225
Nathaniel, 184
Phila, 184
Sally, 303
Sarah, 184
Index of Names.
445
CONCKLIN, Stephen, 184
Thamar, 96
Timothy, will, 184
CONCKLING, Ithamar, 135
Jacob, wit., 217
John, sale, 301; 393
Joseph, 135
Sarah, 50
CONTE. LE, , purchase, 52
CONTINE, Frances, 129
Isaac, ex., 40; will, 129
Isaac, Jr., wit., 60
Jane, 129
Susannah, 129
COOK, Deborah, 216
Elizabeth, 216
George, 216
Hannah, 216
Isaa*", 216
Jacob, 216
James, 216 *
Josiah, will, 216
Martha, 216
Penelope, 6
Rebecca, 216
Rhoda, 216
Thomas, wit., 28
COOLEY, Jemima, 230
Sarah, 230
COON, Hanness, will, 299
Jacob, ex., 299
James, 299
Jeremiah, ex., 298
Joseph, wit., 188
Josiah, 299
Richard, 299
Sarah, wit., 299
COOPER, Cornelius, wit., 362
COPPIN, George, 385
COREY, Charles, 134
George, 134
CORNELL, Abigail, wit., 396;
242, 375
Ann, 242, 375
Benjamin, boundary, 247; ex.,
151. 259, 396; will, 242; 142,
242, 375, 396
Charity, 285
Daniel, 218
Deborah, 242
Ebenezer, 259, 375
Elizabeth, wit., 50
CORNELL, Ezra, wit., 298
Ferris, 247
Gilbert, 53
Hannah, 242, 247, 285
Haviland, 375
Jacob, ex., 285; 143
James, 258
Jane, 242, 375
John, will, 375; 142, 242, 258,
285, 288
Joseph, will, 246; 142, 247, 375
Joshua, will, 275
Josiah, 258
Mary, 151, 247, 259. 375, 396
Peter, boundary, 247; ex., 151,
396; will, 259
Phebe, ex., 53; 242, 246, 247,
285, 375
Quimby, 258
Ri., wit., 54
Richard, ex., 102; will, 142,
151, 396; 53, 258, 259,375
Richard, Sr., 89
Samuel, 285
Sarah, 247, 285
Stephen, wit., 278; 242. 375
Thomas, will, 53; 259, 375
Wm., ex., 285, 306; 258, 375
CORNELLY, Joshua, wit., 107
CORNWALL, Thomas, 85
CORNWELL, PETER, 192
Richard, overseer, 2
Sarah, 192
CORSA, Benjamin, 68
Elizabeth, 152
Jane, 68
COTHONEAU, Elias, will, 393
Guillaume, wit., 8
Wm., 393
COURSEN, Benjamin, will, 241
Isaac, 241
John, 241
Tunis, 241
COURSON, Isaac, 190
Mary, 190
COURTLANDT. , purchase,
139
COUTANT, Catharine, 125, 262
Esther, 262
Isaac, will, 262; wit., 84; 125,
262
Jacob, 262
Jane, 188
446
Index of Names.
COUTANT, John, wit., 135
John, Jr., 96
Marian, 262
Susanna, 262
COVERT, Abraham, 335
Dorothy, 335
Elisha, will, 335; wit., 148;
355
Elizabeth. 338
Isaac, will, 335
John, 338
Luke, 335
Martha, 272
Mary, 335
Sarah, 335
COX, Joseph, wit., 298
COXE, John, wit., 121
COZINE, John, wit, 341
CRAB, Richard, wit., 124
CRABB, Henry, ex., 265, 266
John, 265. 266
Phebe, 265
Richard, will, 265
CRAIG. Hannah, wit., 152
CRAMPTON, Samuel, 139
CRANE, John, 370
Joseph, 370
Tamer, 370
Thaddeus, wit., 133, 157
CRANKHEYT, Garrit. wit., 217
CRAWFORD, Abigail, 371
Ann, 363, 371
Archibald, ex., 372; 303
David, 371
Dorothy, iii
Elijah, 360
Elizabeth, ex., 271, 372; 201,
266. 371
Esther, 360
Felix, III
Henderson, 371
Israel, 11 1
James, 303
Jane, ex.. 373; 360, 371
John, purchase, 317; will, 201,
303; wit.. 271; III, 360, 371
Martha, 371
Mary, 301, 303, 360
Phebe, 201, 360
Quintan, will, iii
Rachel, 360
Robert, wit., 271, 304; will
371; 303
CRAWFORD, Samuel, will, 360;
300
Sarah, 201
Stephen, 371
Susannah, 201
Tamathy, iii
Uriah, iii
Wm., wit., 227
CREED, Mary, 95
Wm.. 95
CREGIER, Ann. 241, 397
Dr. John, wit., 293, 349
John, wit., 246
Martin, 241, 397
, purchase, 4
CROFT. Wm., 328
CROMPTON, Margaret. 280
CROMWELL, Charity, 246
Deborah. 192
Elizabeth, will, 389; 394
George, 246
James, 389
John, ex., 256
John. Sr., will, 3S9, 394
CROOKER. Anne, 301
Dinah, 301
Robert, will. 301
Wm., ex.. 301
CROOKSTON. John, will, 316
CUER, John, wit.. 40. 60, 89
CURREY. Richard, adm., 21
CURSER, John, wit., 297
DALE, Anthony, wit., 253
DALLY, Charity, 366
DANE. Abigail, 112
DANIEL, Alex., wit., 94
Wm.. wit., 167
DARKINS. Robert, wit., 3
DAUCHY, Elizabeth, 132
James, 132
John, 132
Mary. 132
Nathan, 132
Philip, 132
Rachel. 132
DAVENPORT, Amy, 295
Eles., will, 311
Gabriel. 295
Hannah. 295
Isaac. 295. 311
Jemima, 295
John, 295
Index of Names.
447
DAVENPORT, Martha Leggett,
23
Mary, 295, 311
Phebe, 295
Richard, 295
Richardson, 295, 296
Robert, 296
Samuel, will, 295
Thomas, 295, 296, 311
Wm., 23, 311, 395
DAVID, Esther, 16
James, 96
John, 16
DAVIDS, Belitie, 255
Catharine, 255
David, wit., 225
Harman, wit., 225
Harmer, ex., 153
Jacobus, 255
Wm., wit., 19T, 202, 225, 226,
233, 295; 225
DAVIS, Andrew, 388
Lucy, 20
Samuel, wit., 305
Wm., wit., 376
, 20
DAWSON, Phebe, 298
DAYTON, David, wit., 306
Dr. David, ex., 260
DEAN, Daniel, wit., 122; 249, 312
Deborah, 312
Elizabeth, 365
Gilbert, 374, 375
Isaac, 374, 375
Isaac, Sr. , will, 374
James, 238
John, 374, 375
Mary, 239
Nicholas, purchase, 135; will,
249; 312
Rachel, wit., 122
Samuel, wit., 202, 283; 312,
364, 374
Solomon, wit., 84, 300; 249
Stephen, 249, 312
Thomas, 239, 374
Willett, 365
Wm., 249, 312, 364
DEANE, Elias, 34, 37
DE BE VOIS, Yorst, wit., 213
DE BLEY, James, ex., 240; 151,
218
Martha, 151, 218
DE BONREPOS, Elie, will, 36
Esther, 36
DE FOREST, Henry, wit., 130
DE FORREST. Isaac, 17
DE GRAW, James, wit., 213
DE KLEYN, Leonard, 71, 72
Leonard Huggens, will, 71
DE LANCEY, Alice, 232
Anne, 232
Elizabeth, 232
James, 232, 325
Jane, 232 ^
John, 232
Oliver, 232
Peter, will, 232
Stephen, boundary, 65; 232
Susannah, 164, 232
Warren, 233
DELAVAL, John, 14
DELAVAN, Abraham, 396
Agnes, 396
Cornelia, 396
Cornelius, 396
Daniel, 396
Hannah, 396
Levisee, 396
Nathan, 396
Samuel, will, 396
Timothy, 396
DELSPAW, Peter, wit., 152
DE MILT, Jane, 148
DENHAM, Hannah, 47, 393
Isaac, will, 47; 392
John, 392
Josiah, 392
Nathaniel, 47, 392
Rebecca, 47
Rev. Thomas, will, 392
DENNIS, Deborah, 165
George, Esq., will, 165
Jesse, 166
Obadiah, 166
Stephen, 166
DE PEYSTER. Abraham, 143
DE RAUST, Cornelius Willett,
343
DE RINERE, Abm., will, 35
Hannah, 35
Jane, 35
John, 35
Letitia, 35
Mary, 35
Rachel, 35
448
Index of Names.
DE RONDE. Catharine. 221
Hendrick, 221
DERRY, Joseph, 69
DE ST. CROIX, Marie, wit., 246
DEVOE, Abel. will. 306; 349
Abigail, 125
Abraham, 125
Andrew, will, 349; 306
Daniel, 125. 349
David. 125
Frederick, will, 124; 125, 306,
349
Hester. 125
John, 125
Leah. 125
Magdalen. 306
-- Mary, 124. 125
Sarah, 125
Thomas, 125
DEVOO, Abraham, 341
Cornelius. 2S7
Daniel, will, 287, 341
Elizabeth. 342
Francis, 150
Isaac, 341
John, 287, 341
Laney, 341
Letty, 341, 342
Levi, wit., 179; 287
^largaret, 342
' Mary, 2S7
Peter, 341
Rachel, 342
Sarah, 150
DEVOOSE, Abel, 90
Frederick, Sr., will, 90
Joseph, 90
Judith, go
DEVOUE, Abel, will. 314
Benjamin, 314
Daniel, 314
Esther, 314
Frederick, 314
Mary, 314
Susanah, 314
DE VOUE, Frederick, wit, 278
DICKERMAN. Elizabeth, 28
DICKINSON, Robert, ex., 134
Zerpah, loS
DICKSON, Gabriel, will, 154
Hannah, 154
ioseph, ex., 154
,ydia, 154
DICKSON, Rebecca, 154
DILLPECK, James, boundary, 58
DINGEE, David, 189
Elijah, 1 89
John, 286
Robert, will, 189
Sarah, ex., 1S9; 286
DISBROW, Ann, 116
Annie, ex., 117
Benjamin, 99
Deborah, 99
Elizabeth, 99
Hannah, 99
Henry, purchase, 53; will, 99,
240, 390; 54
John, purchase, 28; 99, 240,
390
John, Jr., will, 117
John, Sr., will, 116
Joseph, 99
Josiah, 99, 254
Margaret, 99
Mary, 87, 99
Peter, 240
Samuel, 254
Sarah, ex., 116; 254
Wm., wit., 338
DIXON, Wm., wit, 376
DOBBINS, Ehzabeth, 254
Susannah, 254
DOBBS, Eda Pearsall, 56
Walter, 55, 244
Walter, Jr., 245
DOBSON, Betsey, 312
Eleazar, 312
Rachel, 312
DODGE, Amos, purchase, 228;
129
Sarah. 129, 134
DOLE, Doughty, 230
Sarah, 230
DOLHAGEN, Eunice, ex., 195
Isaac, will, 195
DOLSON, Sarah, 69
Tunis, 69
DOOLITTLE, Hezekiah, Jr.,
wit., 220
DOTY. Amy, 312
Elias, 312
Wm., wit., 191, 299
DOUGHTY, Amy, 249
Elias, purchase, 5; 249
Francis, will, 180; wit., 66; 392
Index of Names.
449
DOUGHTY, John, 180, 199
Letitia, 199
Mary, 74, 392
Palmer, 67
Sarah, 55
Wm., adm. app., 69
DOW, George, wit., 76
Isaac, ex., 79
Margaret, 79
DOWNING, Sarah, 164
DRAKE, Anne, 11, 384
Augustine, ex., 168
Benjamin, ex., 228; will, 83;
wit., 237
Captain John, 38; boundary,
39
Catharine, 83
Edmund, wit., 195
Elizabeth, 279, 366
Eunice, 83
Fanny, 321
Frances, 279
Gilbert, wit., 226; 279, 366
Hannah, wit., 237
Jasper, ex., 84; purchase, 109;
57
Jean, wit., 247
John, purchase, 93; wit., 210;
II, 30, 384
Joseph, ex., 227; will, 87; wit.,
195, 227; II, 30, 58, 384
Joseph, Jr., will, 30
Joseph Rodman, 11
Joseph, Sr., 33
Mary, ex., 84; 11, 30, 67, 83,
384
Moses, ex., 247
Nathaniel, 279
Rebecca, 202
Samuel, boundary, 54; will,
II, 384; wit, 380; II, 57, 382
Sarah, 57
DRAYLET, Mr., 17
DREW, Gilbert, 85
DUBOIS, Judith. 71
Paul, wit., 52
DUNCAN, Elizabeth, 362
George, Jr., will, 361
Michael, 362
Monspeson, 362
DUNHAM, Isaac, purchase, 66
DUSENBURY, Gilbert Budd, 141
Hannah, 189
DUSENBURY, Henry, 189
Mary Fowler, 33
Nancy, 141, 194
Samuel, will, 141
Samuel Denton, 141
Sarah, 141
Wm., 138
DUSHIRE, Peter, 282
Syby, 282
DUSINBURY, Dorcas, 270
Gilbert, 269
Hannah, 270
Henry, 269
John, 269
Levina, 269 '
Mary, 269
Nancy, 200
Ruth, 269
Stephen, 269
Wm., will, 269, 308
Woolsey, 269
DUTCHER, Barent, will, 295
Isaac, 295
Johanes, will, 351
John, 295, 351
Phebe, 373
Rachel, 295, 351
Wm., ex., 295; 351
DUTHER, John, ex., 259
Margaret, will, 259
Wm., 259
DYCKMAN, Deliverance, 225
Gerritt, wit., 283
Jacob, ex., 133; wit., 187; 130,
225
Jacobus, 91
Rachel, 91
Rebecca, 223
Wm., ex., 246
DYON, Lewis, boundary, 23
DYSLEAN, Mary, 231
EAMES, Henry, wit, 372
ECKER, Abraham, will, 294; wit,
351; 130, 295
Angeltie, adm., 130
Isaac, 294, 351
John, wit., 259, 295
Marritie, 129, 294
Marritje, 130
Mary, 351
Stephen, ex., 217; wit., 295,
351; 129
450
Index of Names.
ECKER, Stephen, Jr., wit., 259
Sybout, 130
Wolfert, ex., 259; will, 129;
wit., 217; 294
Wolvert, will, 130; wit., 130
ECKLER, Isaac, 259
Mary, 259
EDDAS, Abigail, 51
Cicily, will, 61
John, 51
Robert, will, 51; 61
Rut, 51
Rutt, 61
EDSALL, Samuel, arbitrator, 382
EDWARDS, Ebenezer, wit., 100
Margaret, 274
Thomas, 274
ELLIOTT, Deborah, 113
John, 113
Mary, 113
Millicent, 113
Robert, will, 113
ELTING, Richard, wit., 252
EMBERS, John, wit., 240
EMBREE, Deborah, 80
George, wit., 320
Hannah, 80
John, 80
Jonathan, 80
Mary, 80
Robert, 80
Ruth, 80
Samuel, will, 80; wit., 124,
279; 366
Sarah, 366
Susannah, 292
Thomas, wit., 292
EMERSON, Ann Richbell, 9
John, 9
EMMANS, Thomas, will, 347
EMMONS, Abigail, boundary,
185; 85, 124
Abraham, will, 85; loi, 208, 347
Fanny, 208
Isaac, 86
Sarah, 208
Stillwell, will, 207; 86
Thomas, wit., 103; 86, 208, 246
EMOTT, James, wit., 10, 116
ENTERS, John, will, 328
Mary, 328
ERVIN, Abigail, 54
Mary, 54
ERVIN, Michael, will, 54
Nicholas, 54
ERWIN, Jared, wit., 143
EUSTACE, John, adm. app„ 75
Samuel, adm., 75
EVENS, James, i
EVER, Robert, 14
FAIRCHILD, Ann, 212
FABLER, James, wit., 92
FALCAR, John, wit., 315
FARGASON, John, 20
John, Jr., 20; boimdary, 22
Thomas, purchase, 22
Wm., 20
FARINGALL, Anne, adm., 79
Robert, adm. app., 79
FARRINGTON, Abigail, 392
Benjamin, will, 82, 363; 249
Edmund, 82
Elizabeth, 363
James, 83, 363
Jane, 363
John, 255
Joshua, 363
Keziah, 255
Lydia, 255
Matthew, 82
Phebe, 82
Robert, wit., 249
Sarah, 363
Stephen, wit., 277; 162, 255
Susanah, 363
Thomas, boundary, 247; will,
255; 216, 392
FAUCONIER, Peter, 100
FEEK, Robert, wit., 306
FERGUSON, Wm.. ex.. 55
FERRIES, Peter, boundary, 36
FERRIS, Abigail, 358, 359
Ann, 359
Anne, 97, 358
Annie. 117
Benjamin, boundary. 290;
will. 360; wit., 270; 98, 126
Charity, 330, 331, 358
Daniel, boundary, 187
David, 358
Edward, 358
Elizabeth. 98, 230, 360
George, 35S
Grace. 35
Hannah, 117, 315
Index of Nmnes.
451
FERRIS, James, ex., 262; pur-
chase, 51; will, 98, 358; 35,
128, 250, 330, 331
Jane, 98
John, boundary, 258; ex., 14,
248, 262; will, 34; wit., 224;
128, 230, 435
Jonathan, will, 12S; 35, 249
Joseph, 312
Joshua, 250
Martha, 35, 98
Mary, 358. 385
Mary Ann, 238
Mercy, 98, 359
Peter, 34, 128
Rachel, 249, 312
Samuel, 35
Sarah, ex., 361; 35, 181, 360
Thomas, 358
FIELD, Anthony, will, 332; wit.,
96
Benjamin, ex., 335, 353; 332
Hannah, 332
John, wit., 227
Mary, 280
Nathan, wit., 96
Samuel, ex., 133; 332
Sarah, 332
Stephen, ex., 267
Thomas, 332
Uriah, ex., 361
Wm., wit., 239; 332
FIELDS, Benjamin, 245
Nathan, boundary, 196
FINCH, Hannah, 89
FINCHER, Abm., wit, 316
FISH, Elizabeth, 74
FISHER, John, boundary, 58
FITZGERALD, Ed., wit., 36
Edward, wit., 30
Gould, wit., 167
FLAMEN, Cor., wit., 100
Cornelius, ex., 116
FLANDREAU, Ann, 238
Benjamin, 302
Elias, 302
James, wit., 188; 302
Jane, 302
John, will, 302; wit., 259
Peter, boundary, 355; ex.,
238; wit., 173; 238, 302
FLEMING. Peter, ex., 284, 369;
209, 368
FLEMING, Sarah, 368
FLETCHER, Governor, 13
FLEWELLING, Amy, 374
Ezekiel, 265, 374
Francis, 265
Freelove, 265
Jemima, 265
Maphlet, 265
Robert, will, 265
FLINT, Nathan, wit., 184
FLOOD, Elijah, wit., no
FLORENCE, Gideon, purchase,
230
FLOYD, Charles, 330, 331
Katharine, 330
Margaret, 331
NicoU, 330
FLYPSEN (Phillipse), Frederick,
will, 16; 115
FOGE, Bartholomew, wit., no
FORGASON, Anne, ex., 68
Hezekiah, 68
John, will, 68
Nehemiah, 68
Sarah, 68
FORMAN, Aaron, ex.. 258
Aaron, Jr., ex.. 178
Alexander, wit., 322
John, wit., 178; 182
Phebe, 273
Rhoda, 327 ^ ^
Thomas, boundary, ^184 Q —
FORSHEE. John, ex., 283
FORSURE, Rebecca, 294
Mr., Jr., 294
FOSHE, Wm., purchase, 279
FOSHED, John, ex., 329
FOSTER, Abigail, 210
Hannah, 210
Jacob, purchase, 252
John, boundary, 179; 210
Miles, 14
Thomas, 210
Wm., will, 210; wit., 43, 50,
65, 83; 63
FOUNTAIN. Matthew, ex., 229
Moses, wit., 161
Uriel, wit., 348
FOWLER, Abraham, 47
Abigail, 94, 109, 180
Ann, wit., 171
Anne, 70, 104, 317
Anne Drake, 58
452
Index of Names.
FOWLER, Benjamin, wit., 348;
33. 48. 49. 92- 367
Caleb, ex., 134, 153, 260; wit.,
203, 296; 104, 107, 108, 166
Charity, 94
Charles, 48
David, 266
Drake, 54
Edmund, purchase, 132; will,
log
Edward, wit., 227; 109
Eleanor, 67
Elijah, boundary, 266; 93
Elizabeth, 46, 94, 134, 191, 266
Fowler, 69
Frederick, wit., 234
George, 30
Gilbert, will, 98; 70, 109, 180
Hannah, 33, 109
Henry, boundary, 29, 374;
will, 69; 29, 33,' 38, 69, 98,
134, 3(^7
Henry, Sr., will, 67, 386
Isaac, 317
Jacob, 367
fames, wit., 161, 258; 48
fane, 361
Jasper, 54
Jeremiah, will, 46; wit., 30,
55. 86; 33, 50
John, boundary, 93; ex., 55,
94; will, 107; wit., 49, 167;
33, 67, 98, 266
John, Esq., will, 266
Jonathan, will, 48; wit., 31; 46
Joseph, boundary, 58; pur-
chase, 112, 248; wit., 270;
33, 70, 98, 244
Joshua, 54, 266
Josiah, 48
Judy, 29
Levina, 270
Marianne, 94
Martha, 48
Mary, 30, 46, 54, 107
Mary Drake, 33, 58
Meram, will, 151
Moses, purchase, 156; will, 93,
134; wit., 29, 247; 67, 70,
107, 108
Newbury, 134
Phebe, 48, 94
Phebe Hunt, 61
FOWLER. Philip, iSo
Rachel, ex., no; will, 180; 97,
341
Rebecca, 33, 55
Samuel, purchase, 109; 47
Sarah, ex., 341; 33, 55, 67, 92,
94. 218
Solomon, will, 341; 93, 94,
109, 151, iSo
Stephen, purchase, 218; 93
Thomas, 33, 266
Vincent, wit., 234
Wm., purchase, 247, 373; will,
29, 33. 34; wit., 40; 134, 367,
386, 391
Wm., Sr., 33
FRANCIS, James, wit., 168
Jane, wit., 56
FRANCKLIN, Henry, wit., 107
Thomas, wit, 107
FRANKLIN, Deborah, 142
Gloriana, 331
Henry, 216
James, ex., 331
Matthew, 142
Thomas, ex., 87; 216
ERASER, Sarah, wit., 199; 197
FRASIER, Mary, 197
Wm., 197
FREELAND, Mary, 310
FREHOCK, John, wit, 121
FRENCH, Anatji Phillipse, 18
Francis, wit., 4; i
Hannah, 277
Nathaniel, i
Philip, 18
Th.. wit., 10
FREZERUT, Daniel, 239
Theodore, 239
FRITH, Wm., wit., 114
FROST, Caleb, 288
David, ex., 311
Elizabeth, 288
Hannah, 2S8
Jacob, 2SS; ex., 289
Joseph, will, 288
Michael, 2S8
Sarah, 288
Wricjht, 28S; ex., 2S9
FURMAN, Aaron, ex., 89
GAGE, Margaret, 326
GAINE, Hugh, ex., 215
Index of Names.
453
GALPIN. Hannah, 378
Jane, 278
Jeremiah, 378
John, 378
Joseph, purchase, 31; 378
Moses, purchase, 80; 378
Phillip, will, 378
Sarah, 378
GANIARD, Francis, will, 105
Judith, ex., 105
GANNONG, Jeremiah, St., will,
114
John, wit., 114
Martha, 114
GANUNG, Isaac, 286
Rachel, 286
GARDENEER, Antie, 334
David, 334
Harmanus, will, 334
GARDENER, Elizabeth, 386
Henry, 386, 394
John, 386
GARDINER, Benjamin, 62, 85
Sarah, 62
Thomas, will, 62
GARDNER. Benjamin, will, 27
Elizabeth, 27, 190
GARINEAU, Susanah, 238
GARITSON, Gerritt, 193
GEDNEY, Abraham, 196
Absalom, wit., 300; 354
Anna, 250, 360
Bartholomew, ex., 300; will,
315; wit., 201; 216, 250, 272
Bartholomey, ex., 357
Caleb, ex., 237; 215
Capt. Absalom, ex., 315
Eleazar, boundary, 99; will,
359; 98, 360
Elijah, will, 300; 216, 249
Elizabeth, 272
Esther, 217
Isaac, 236; ex., 237, 241; will,
237; 76, 215
Jacob, 359, 360
James, will, 214; 215
John, boundary, 54; ex., 65;
will, 216, 272; wit., 54, 148;
76, 249, 250, 300, 315
Jonathan, 215
Joseph, will, 354; 93, 217, 359
Joshua, 237, 249, 312
Margaret, ex., 315; 249
GEDNEY, Martha, 217, 354
Mary, will, 249; 216, 217, 274,
360
Mary Ann, 9
Miriam, 237
Patience, 196
Peggy, 312
Phebe, 214, 237 ^
Ruth, 217
Samuel, wit., 301
Sarah, ex., 300; 272
Sibyl, 272
Solomon, 214
Sybil, 76
Thomas, 359, 360
GEE, Joseph, boundary, 39
Rebecca, 205
GENNEREUX, Elizabeth, 335
GENTER, Anna, 252
Elizabeth, 251
Henry, 251, 252
John, will, 251
Lydia, 252
Mary Magdalen, 251
GERAIN, Stephen, will, 147
Susanne, ex., 147
GERRINEAU. John, 238
Susanna, 238
GERRITSEN, Dorah, purchase,
61
GERRITTSE, John, wit., 155
GIBB, Andrew, will, 189; wit.,
65; 190
John, 190
Patience, 190
Sarah, 190
GIBBS, Mr., 380
GIFFORD, John, wit., 397
GILBERT, Abijah, 336
Benaijah, 336
Elizabeth, 263
Ephraim, boundary, 336
Jacob, 336
Josiah, ex., 257; will, 335
Lois, 335
Nathan, 335, 336
Samuel, will, 263; wit., 52
GILCHRIST, Samuel, 328
Thomas, wit., 89
Wm., wit., 166
GILLAIN. Hannah, 73
Henry, will, 73
GILLAN, Abiah, 95
j«i
454
Index of Names.
GILLIAN, Abiah, 75
Henry, ex., 99; 75
GILMORE, Robt.. wit., 287, 342
GLADSTON, Isabel, 190
Thomas, 190
GLEAN, Anthony, So
Sarah. 80
GLEASON, Marv, 311
GLOVER, Keziah, will, 253; 75,
163
Keziah Baxter, 34
GODFREY, Robert, 383
GODFRIE, Francis, wit., 241
GOLD, Joseph, boundary, 273
GOLDING, Amos, 167, 168
Benjamin Coles, 167
Coles, ex., 168; will, 167; wit.,
131
Ephraim, 166, 167
John, 166. 167
Joseph. 166. 265
Lucretia, 167
Margaret, 168
Mary, 166
Phebe, ex., 167; 265
Sisthe. 16S
Thomas, will, 166
Thomas, Jr., will, 168
GOODWIN, Elizabeth, 294
Susanah, 294
Susannah, 238
GOUGUEAM, Gregoire, wit., 92
GOULD, Nathan, wit., i
GOUVERNEUR. Abm., wit.. 25
GOWATT, Sarah, 62
Wm., 62
GRAHAM, Arabella. 120, 256. 377
Augustine, 70, 256, 343, 377
Charles. 256, 377
Elizabeth, 10
Isabel, 10
James, ex., 156; will, 9, 256;
343
John. 10, 377
Jonathan G., wit., 280
Mary, 10, 343
Morris, 256
Moses, 377
Lewis, ex., 305; 256, 304, 377
Robert, wit., 226, 240
Sarah Margaret, 10
GRANT. Benjamin, purchase, 55
GRAVISTON, Catharine, 239
GRAY, Wm., adm., 381; wit.. 320
GREEN, Caleb, no
Charles, boundary, 306
Edmond, 167
Frances, 347
Gilbert, no
Hannah, no
Isaac, 347
James, ex., 327
John, no
Joseph, will, no; 265
Mary, 145, 265
Reuben, 127, 145
Rosana. 167
GREGG, Elizabeth, 210
Higgenbotham, will, 210
Wm., 210
GREGORY, Hannah, 271
Nehemiah, 303
GREY, Levy, adm. app., 381
GRIFFEN, Caleb, 207
Ezekiel, 367
Henry, 367
Jacob, will, 367
Samuel, 368
Sarah, 367
Wm., 367
GRIFFIN, Adam, 337, 338
Amy, 24, 162, 226
Ann, 338
Anne, 162
Benjamin, ex., 226, 241; will,
53; 163. 376
Caleb, 54, 163
Deborah, 54, 162
Edmund, will, 87
Edward, 5, 74
Elihu, 306
Elizabeth, 54, 162, 338
Ezekiel, will, 337; 54
Gershom, wit., 2S6; 154
Gilbert, 154, 163
Hannah, 142, 149, 161. 162,
338
Hannah, Jr., will, 230
Henry, will, 226; wit., 188; 53,
163
Jacob, ex., 339; 54, 258, 338
Jane. 226
Jemima. 162
John, ex., 306, 325; will, 154,
161; 53, 54, 230, 306, 338,
386
Index of Names.
455
GRIFFIN, Joseph, ex., 154; will,
149; 161, 162, 230, 317, 33S,
352
Margaret, 54
Martha, ex., 154
Mary, will, 163; 53, 162, 337,
352
Phebe, ex., 149; 162, 338
Russell, 154
Sarah, 162, 337, 338
Wm., ex., 226; wit., 162; 53,
54. 163
Zebulon, 149
GRIFFINGS, Tohn, bouudar>% 98
GRIGGS, Elizabeth, 73
Hannah, 73
John, 73
Mary, 73
Thomas, ex., 73
GUE, Daniel, 352
David, 352
John, wit., 141; 194, 200
Sarah, 200
Susannah,. will, 352
GUION, A., wit., 36 ■
Abraham, ex., 363; 355
Agnes, 363
Amon, ex., 79; will, 172; vnt.,
44; 60, lOI
Amos, wit., 72
Anna, 188
Benjamin, wit., 356; 173
Daniel, loi
David, ex., 29S; wit., 355; 298
Dinah, 355
Elias, 173
Elie, wit., 263
Elizabeth, loi, 172
Esai, 173
Esaie, wit,, 263
Esther, 288, 298, 363
Frederick, 363
Isaac, will. 355; wit., 103; 60,
363
Isaac, Jr., will, 363; wit., 84
James, wit., 60; loi
John, ex., 355. 363: i88, 355,
356
Lewis, boundary, 58; 60, 172
Lewis, Sr., will, 60
Mary, ex., 363; loi
Peter, 355
Susanah, 175
GUION, Susanne, loi
Thomas, 363
Tomaza. 60
GULOT, Mary Elizabeth, will.
281
GURNEY, Mordecai, boundary,
57
HADDEN, Arabella, 152
Bartholomew, purchase, 285;
will, 275; 152
Benjamin, 376
Edward, 390, 391
Elizabeth, 390, 391
Job, will, 376; wit., 280; 152,
275
John, will, 391; 179, 241, 388,
390
John. Sr., will, 391
Joseph, ex., 189; 179
Margaret, 28
Mercy, 28
Phebe, 275
Samuel, wit, 184
Sarah, 376
Susannah, 376
Thomas, boundarj% 34, 50;
purchase, 50; will, 179; wit.,
397; 152. 275, 376, 391
Thomas, Esq., will, 152
Wm., 3S0
HADDON, Bartholomew, 267
Elizabeth, 163
Job, 163
Mary, 163
Phebe, 267
Wm., ex., 153
HADLEY, Bishop, 174
Eliza, 309
Elizabeth, 133
George, 133, 185, 246, 394
Isaac, 133
Jacob. 133
Johannah, 133
Joseph, adm. app., 16; will,
133. 393; """it-, loi; 7, 246,
393
Magdalen, 174
Mary. 7. 394
Mehitabel, 393
Phebe, 185
Rebecca, will, 246; 133
Wm., 133, 246, 309
456
Index of Names.
HAIGHT, Abigail; 207, 270
Benjamin, ex., 322
David, 270
Elizabeth, 112
Hannah, 97
James, wit., 296; 97
Jonathan, boundary, 33; 99
Joseph, purchase, 171, 172;
will, 112
Philena, 112
Samuel, boundary, 187; ex.,
134; purchase, 33; wit., 37,
203
Sarah, 112
Susanna, 99
Thomas, will, 97
HAINES, Amy, 269
Bartholomew, 315
Daniel, will, 219; 333
David, 219, 359
Emily, will, 369
Eunice, 333
Gedney, 219
Gilbert, 369
Godfrey, 369
James, ex., 219, 315
Joseph Gedney, 359
Joshua, 333
Nicholas, 320
Solomon, will, 333
HAINS, Bartholomew, 320
Charity, will, 261
Daniel, 261
Elijah, 320
Esther, 320
Godfrey, wit., 261
Helena, 320
James, will, 320
James, Jr., wit., 261
John, 14, 320
Joseph, wit., 226
Joseph Gedney, 261
Marcia, 261
Margaret, wit., 226, 320
Mary, 330
Thomas, 320
HAIT, Samuel, overseer, 12
HAITT, Walter, wit., 12
HALL, Abraham, 204
Benjamin, ex., 339
Elizabeth, 204
Isaac, 204
John, will, 204
HALL, Magnus, 204
Thomas, wit., 204
Wm., 204
HALLECK, Daniel, 142
James, 142
John, will, 141; 142
Martha, 142
Phebe, 142
Samuel, 142
HALLIDAY, Hannah, wit., 243
Phebe, 366
HALLOCK, Edmund, ex., 170
Samuel, ex., 170
HALSTEAD, Charity, 150
David, will, 313; wit., 364; 199
Ezekiel, boundary, 319; ex.,
317; will, 149; wit., 149; 74,
95
Joseph, will, 74; 149
Joshua, 313
Mary, 149
Micah, 150
Michael, will, 95; 74
Patience, 196, 313
Philemon, 149
Richard, 74, 95
Samuel, 74, 95, 313
Stephen, 313
Thomas, ex., 87; wit., 196
HAMMON, Daniel, wit., 259
HAMMOND, Abraham, 225
Anna, 367
Col. James, ex., 323
Esther, 225
James, ex., 295, 323; 367
Jesse, 225
Nancy, 323
Wm., will, 225
HANLEY, David, wit, 264
HARKER, Jane, So
Joseph, 80
HARM AN, Daniel, wit., 225
HARMSE, Altie. 88
John, will, 88
HARMSON, John, ex., 35
HARPER, Anne, ex., 144
Godfrey, 144
Joanna, 144
Nicholas, will, 144; wit., 128
Sarah, 144
Thomas, 144
HARRINGTON, Mathew, 64
HARRIS, Edward, wit., 287
Index of Names.
457
HARRIS, George, ex., 232; wit,,
207
John, wit., 166
Joseph, 134
Justus, wit., 339
HART, Charity, 356, 359
Edmund, 187
Elisha, 356, 359
Elizabeth, 356, 359
Esther, 359
Hester, 356
Jacob, 356, 359
James, ex., 360; will, 356; 187,
359
Jane, 359
Jean, 356
Jonathan, 187
John, will, 91
Joseph, ex., 360; 187
Lavina, 356
Levina, 359
Monmouth, will, 187
Rebecca, 359
Sarah, 187
HARTMAN, Caleb, boundary,
2C2
HARTSHORNE, Richard, 14
HATFIELD, Abraham, will, 280
Alse, 280
Anne, 279
Daniel, wit., 296
Elizabeth, 128, 356
Gilbert, ex., 280
Isaac, ex., 189
Joseph, 2S0
Joshua, ex., 280; 196
Joshua, Jr., wit., 201
Lavinta, 2S0
Mary, 280
Peter, boundary, 178; will,
128; wit., 55; 356
Sarah, 196, 313
HAVILAND, Abigail, 102, no
Benjamin, adm. app., 48; ex.,
Ill, 375; will, 176; wit., 66,
68, 102, no, 207, 278
Caleb, 250
Charity, adm., 48; will, 207;
no
Charlotte, ex., 176; 207
Daniel, 176
Ebenezer, ex., 215, 232, 375,
wit., 86, 176, 396; 192
HAVILAND. Ebenezer, Esq.,
will, 102
Elizabeth, 102, no, 143, 176,
207, 214
Gilbert, wit., 251
Hannah, 102
Isaac, 176
Jacob, purchase, 192
James, ex., 192; wit., 176
Jane, 192
John, will, no; 176, 207
Joseph, wit., 15; 68, no
Margaret, no
Mary, 68, 102, no
Nathaniel, boundary, 291
Phebe, ex., 102
Priscilla, wit., 251
Rachel, ex., 328. 343
Roger, wit., 207; 176
Samuel, ex., 192; will, 328;
no
Sarah, 68, no, 176, 207
Soloman, wit., 364
Solomon, ex., 126; 107, 176
Sophia, 176, 207
Thomas, ex., 102, in; 176, 192
Wm., no; ex., in
HAWDON, Michael, purchase, 17
HAWKINS, John, boundary, 358
HAY, Abraham, wit., 194
HAYES, David, purchase, 251
HAYS, Abigail, 312
Daniel, 313
Josiah, 313
Ruth, 312
Thomas, will, 312; 313
Thomas Allen, 313
HAYT, Abel, will, 307
Abner, 307
Abraham, 307
Asa, 307
Daniel, 307
Ezra, 307
John, 307
Nathan, 307
Sarah, ex., 307
Uriah, 307
Walter, 307
HAYWOOD, John, purchase, 48
HAZZARD, Jonathan, overseer,
7; wit., 183
Nathaniel, 72
HEADLEY, Richard, 391
458
Index of Names.
HEADLEY, Sarah, 28
HEADLY, Richard, 384
Robert, 11, 384
Samuel, 11, 384
HEATHCOTE, Anne, 41, 42
Col., boundary, 42; 240
Col. Caleb, purchase, 38; will,
44
Elizabeth, 41, 42
Gilbert, 41, 42
John, 42
Martha, 41, 42
Martha Smith, 41
Mary, 41, 42
Samuel, 42
Wm., 41, 42
HEDDEN, Job, 237
HEDGER, Arabella, 274
Benjamin, 84
Charity, 274
Hannah, ex., 85; 27
Hannah Gardner, 28
Henry, 85
John, boundary, 291; will, 84,
274; 27, 85, 152, 274
Keturah, will, 274; ex., 275;
152
Thomas, wit., 292; 274
HELMES, Peter, wit., 118
HENDERSON, Elizabeth, 347
James, 347
HENDRICKS, John, 59
Phebe, 59
HENDRICKSON, John, 393
HERMANS, Augustine, 381, 382
HETT, Rene, 78
Sarah, 78
HEUSTIS, Jonathan, wit., 9
HEYDEN, Wm., 5
HIATT, Arnold, 155
Caleb, 379
Elizabeth, 155
Jane, 155
John, will, 155
Mary, 155
Rachel, 155
Samuel, wit., 270
Thomas, 155
HICKS, Deborah, 160, 317
- Elizabeth, 317
Mary, 160
Miriam, 317
Richard, 318
HICKS, Whitehead, Esq., ex., 215
HIER, Walter, wit., 233
HIGGINS, Abraham, wit, 174
Gabriel, wit., 174
John, wit., 174
Moses, wit., 2S6
HILL, Andrew, ex., 219
Anthony, will, 219
Benjamin, ex., 331
Elizabeth, 219
James, 199
John, wit., 260
Mary, 219
HILLIKER, Jane, 239
HINCHMAN, Rebecca, 393
Simon, 393
HITCHCOCK, Jeremiah, 343
John, will, 343; wit., 299; 395
John, Sr., 192
Mary, 344, 395
Mehitabel, 385
Mercy, 344
Miles, 344
Mills, wit, 232
Samuel, will, 385; wit, 298; 344
HODGE, George, wit, 87
HOFF, Lawrence, 244
HOGINCAMP, Anna, 375
Catharine, 375
John, 375
Joshua, will, 375
HOIT, Aaron, purchase, 132
Caleb, purchase, 132
Jacob, wit., 243
John, ex., 31; will, 11, 383; 12,
379, 383
Joshua, overseer, 12; 384
Margaret, 264
Mary, overseer, 12; 11, 383
Moses, boundary, 389
Samuel, ex., 14; overseer, 384
Simon, 12, 383
Walter, wit., 384
HOLLY, Catharine, 36S
Jesse, 368
HOLMES, Deborah, 81
Dorcas, 198
Dorothy, 284
Ebenezer, purchase, 82
Eunice, 198
Hannah, 82
Isaac, boundary, 177; will, 81;
82
Index of Names.
459
HOLMES. James, ex., 19S; will,
287
Jemima, 198
John, will, 198; wit, 76; 244
John, Jr., wit, 257
Lewis, 82, 368
Lois, 198
Nathaniel, 81
Obadiah, ex., 156
Rachel, 284
Rebecca, 198
Sarah, 198
Solomon, will, 284
Stephen, ex., 198
HONEYWELL, Ann, 365
Elizabeth, 285
Gilbert, will, 285; 321
Gillead, wit., 305
Gilliard, 224
Israel, adm. app., 71; bound-
ary, 102; ex., 114; will, 223;
wit, 50, 164, 186, 305; 40, 97,
365
Israel, Jr., 135
Israel, Sr., will, 40
James, 321
Jemima, 97, 135
Mary, 40, 279, 285
Mercy, will, 321; 285
Phebe, 224
Richard, 224
Samuel, purchase, 339; 40
Sarah, 40
Stephen, wit, 145; 125, 224
Tunis, 223
Wm., ex., 248
HONORE, Judith, 105
Michael, boundary, 298; ex,,
105
HOOGLAND, Adrian, 25
Anna Byvanck, 25
HOP, James, wit., 200
HOPKINS, Anne, 306
Benjamin, 289, 306
Daniel, 306
James, ex., 289
Margaret, 306
Naomai, 306
Thomas, will, 306
HORTON, Abraham, 230
Ambrose, 147, 201, 396
Ann, 147, 237, 396
Anne, ex., 283; 201, 230
HORTON, Azariah, 147, 201, 396
Bethiah, 147, 396
Caleb, ex., 97, 105; will, 229;
98, 148, 230 ^'
Caleb, Jr., will, 148
Daniel, ex., 169; 244
David, will, 283; wit, 178; 147
Elijah, 283
Elisha, wit., 178
Elizabeth, 230, 335
Gilbert, wit., 225; 230, 354
Hannah, 201, 229, 230
Isaac, 148, 230
James, boundary, 80; ex., 81,
259; will, 278; wit, 173; 278,
354
James, Esq., ex., 278
James, Jr., ex., 230
Jane, 230
John, boundary, 42; sale, 391;
147. 387
Jonathan, ex., 169; will, 169;
283
Joseph, ex., 147: will, 147, 201,
,396; 379. 387, 391
Martha, 98
Mary, 147, 396
Michael, wit., 264
Patience, 147, 201, 396
Phebe, 201
Polly, 283
Rachel, 383
Sarah, 144, 169, 230, 278
Stephen, ex., 334
Underbill, 230
Wm., ex., 147; wit, 258; 278,
335, 396
HOSIER, John, 69
John, Jr., 278
Samuel, 69
Thomas, 68
HOUSE, Amy, 179
Godfred, 179
Marian, 29
HOWELL, Mary, 63
Robert, 64
Tho., wit., 78
Thomas, boundary, 104; ex.,
64: will, 63; 235
HOWES, Peletiah, wit., 341
HOYT, Aaron, 29
Abigail, 29
Caleb, 29
460
Index of Names.
HOYT. Elinor, 29
Elizabeth, 29
Joshua, 29
Martha, 228
Moses, will, 29
Rachel, 29
Stephen, will, 228; 229
HUBBARD, Abigail, 385
Abraham, wit., 289
Edward, 385, 388
Martha, will, 385
HUBBS, Ann, 365
HUDDLESTONE, Wm., 60
HUDSON, Robert, 388
HUERTIN, Captain Wm., 126
Elizabeth, 126
HUESTIS, Barsheba. 350
Caleb, wit., 204, 239
Catharine, 264
Charles, 350
David, boundary, 34; pur-
chase, 50; 19, 35
Edward, 350
Elizabeth, ex., 19; 18
James, wit., 175
Jesse, 350
Jonathan, 19, 36, 350
John, boundary, 93; purchase,
50; 19, 36, 350
Joseph, ex., 45
Mary, 350
Mollineaux, 19
Phebe, 350
Robert, boundary, 36; will, 35;
wit., 15
Robert H., 35
Robert, Jr., 18
Robert. Sr., will, 18
Samuel, 19, 36, 350
Sarah, 350
Solomon, will, 350
HUGGEFORD, Peter, wit., 143,
204
HULL, Isaac, 243
Jabez, will, 243
Nathan, 243
HULSE, Stephen, wit., 170
HUMPHREY, Nicholas, pur-
chase, 80
Thomas, wit., 321
HUNT, Aaron, 247, 281
- Abigail, 15, 80, 156
Abner, wit., 53; 61
HUNT, Alethea, 157
Alsop, 316
Amy, 170
Anne, 156, 169
Asenath, 51
Benjamin, 192, 205, 237
Caleb, will, 228; 135, igi
Capt. John, 228
Catharine, 156
Charles, 156
Christina, 157
Cornelius, boundary, 291; wit.,
114, 124
Daniel, 61
David, ex., 85; will, 280, 315;
61
Dorothy, wit., 74
Eleanor, 281
Eliab, 247
Elizabeth, 6, 15, 28, 62, 159,
207, 389
Elven, will, 248
Elvin, 156
Enoch, purchase, 301; wit.,
301
Enos, ex., 191
Eunice, 247, 264
Euphemia, 248
Esther, 171, 172
Gilbert, ex., 175; purchase,
345; will, 169; 264
Gilead, 205
Gillead, purchase, 352
Grace, ex., 28; will, 49
Henry, 87
Isaac, 170, 172, 191, 280
Jacob, will, 156; 97, 315
James, purchase, 195; 28, 49,
134. 315
Jemima, 264
Jeremiah, 28, 191
Jesse, 171
John, boundary, 97; ex., 156;
will, 28; 15, 40, 96, 135, 157,
191, 228, 248, 288, 291
John, Esq., will, 290
John, Jr., 157; boundary, 290;
248
Jonathan, 159
Joseph, boundary, 4; will, 264;
wit., 43; 15, 264
Joshua, boundary, 168; wit.,
28, 83; 49, 366
Index of Names.
461
HUNT, Joshua, Jr., 318
Joshua, Sr. , will, igi
Josiah, boundary, 28; ex., 15,
20, 28; purchase, 27; trustee,
65; will, 61, 97; 15, 170, 281
Josiah, Jr., ex., ig
Katharine, 311
Levina, 264
Lydia, 316
Marianne, 157
Marmaduke, ex., 170; 169
Martha, 15
Mary, ex., 157; 44, 87, 96, 135,
igi, 280, 290
Mathew, wit., 219
Mercy, will, 191
Monmouth, Jr., wit., 147
Moses, boundary, 93, 94; will,
205; wit., 94; 61, 247
Nanc}', 264
Nathan, 156
Obadiah, will, 159; 49
Pexall, igi
Phebe, 51, 156, 169, 170, 247
Philena, 156
Rebecca, 67, 281
Reuben, 205
Robert, boundary, 291
Robert, Jr., 157
Samuel, purchase, 53; will,
87:44, 80
Sarah, adm., 87; ex., 170, 227;
purchase, 345; wit., 134, 375;
112, 135, 144, 169, 170, 237,
247
Silvester, 157
Solomon, ex., 170; 156, 169
Stephanus, 280
Stephen, 157
Susanah, 134
Susanna, 264
Tabitha, 97
Theophilus, 280
Tho., Jr., wit., 7
Thomas, adm. app., 87; ex.,
341 ; guardian, 385 ; purchase,
382; will, 237; 5, 6, 7, 14, 15,
49, 61, 228, 248, 389, 3g5
Thomas, Esq., will, 156
Thomas, Sr., will, 15, 38g
Timothy, boundary, 218; will,
247; 172, 205
Wm., 2go, 2gi
HUNTER, Anne, 3og
Elijah, boundary, 284; 268
Gilbert, 310
Hugh, will, 268
James, ex., 204; will, 309
Jeremiah, wit., 325; 269
John, 310
Martha, 309
Mary, 268
Phebe, 268
Rosana, 309
Sophia, 268
Wm., 309
HUSK, Miriam, 108
HUSON, Abigail, 226
Mary, 226
Nathaniel, will, 226
Thomas, 226
HUSTEAD, Jonathan, purchase,
114
HUSTIS, Ann, 230
David, 171
Elizabeth, 171
James, Jr., 230
John, will, 171
Samuel, wit., 234
Stephen, 171
HUSUN, purchase, 244
HUTCH INGS, Dinah, 396
Isaac, 203, 396
Jacob, 203, 396
John, 203, 396
Joshua, wit., 162
Phebe, 396
Richard, will, 203, 396
Sarah, 204, 396
HUTCHINS, Basheba, 107
Charity, 107
Daniel, 209
Ebenezer, will, 209
Gilbert, 209
James, 209, 305
Johana, 209
John, will, 107
Joshua, 107, 305
Keziah, 107
Richard, 209
Rubine, will, 305; 107
Smith, 209
HYATT, Abigail, 15S, 311
Abm., 67
Abraham, purchase, 94; 58
Abraham, Sr., will, 58
462
Index of Names.
HYATT. Ann., wit., 253
Anne, 158
Annie, 158
Arnold, 123
Caleb, boundary, 373; will,
158; wit.. 95, 147. 1^6, 253,
374; 58, 59, 81, 158
Caleb. Jr., wit., 105
Daniel. 327
David, ex.. 97; 327
Elislia, will, 183; 128, 184
Elizabeth, 45, 81, 184
Elvan. 59
Esther, 372
Ezekiel, ex., 250
Gilbert, 59. 158
Hannah, 59, 197
Henry, 123
Hester, 123
Israel, 327 ,
James, 158
Jane, 59, 327
John, ex., 198; will, 197; wit.,
203; 59
Joshua, 197
Marmaduke, 158
Mary, 59, 184, 327
Milicent, 327
Mr. John, 123
Nathan, ex., ig8
Nathaniel, ex , 250, 311; 184
Nathaniel. Jr., will, 327
Phebe, 158, 327
Rachel, 59
Rebecca, 108
Sarah, ex., 158, 197; 59, 178,
183. 184, 279, 314
Silvanus, will, 311, 372; 197
Solomon, 158
INGERSOLL, Joseph, wit., 333
Josiah, 244
IRELAND, Adam, will, 166; wit,
38
John, 166
Martha, 166
Mary, 166
ISAACS, Isaac, 137
Phillip, will, 137
ISABERT, Christopher, wit, 87
ISINGHART, Christopher, will,
365
Sarah, ex., 365
JACKSON, John, 391
JACOBS, Judea, 223
Lewis, 223
Mr., purchase, 172
Raphael, purchase, 171
JADWIN, Joseph, 309
Phebe, 309
JAMISON, David, Esq., ex., 37
JAY, Anna Maria, 336
Augustus, 336
Frances, 342
Frederick, ex., 336, 337
Governor John, 336
James, ex., 337; wit, 14S; 302,
336
John, ex., 337
Peter, boundary, 307; ex.,
337; 340
Peter, Esq., will, 336
JENNINGS, Isaiah, 22
John, will, 22; wit., 10; 386
Joseph, wit., 23
Mary, 22, 386
Rachel, 22
Solomon, 22
Thomas, purchase, 65; 22
JESSE, Wm., 165
TESSUP, Edward, 6
JEWELL, Abraham, 218
Amos, 131
Angeltie, 239
Anne, will, 131
George, will, 217
Hezekiah, 131
Isaac, 218
John, wit.. 351; 218
Martha. 217
Staats, 218
Wm., 131. 218, 326
JOANES. Hannah, 11
Joseph, II
Martha, 11
Samuel, 11
JOHNSON, Andrew, 325, 326
Catharine, 325, 326
Elizabeth, ex., 158
S., wit., 155
Thomas, wit., 376
Wm., will, 158
JONES, Ambrose, wit, 186
Ann. 63
Anna, 55
Index of Names.
465
JONES, David, wit., 42
David, Esq., 215
Ebenezer, will, 209
Esther, 254
Hannah, 384
Humphrey, ex., 252
Jane, will, 138; 135
Jean, 209
v^ohn, purchase, 228; 71, 135,
138, 254
Joseph, 45. 384
Katharine Lent, 45
Margaret, 215
Martha. 209
Mary, 384
Nicholas, wit., 252
Richard, 14
Samuel, 384
Sarah, adm., 71
Uncie, 324
Wm., 116
JOZINE, Catharine, 309
JUMISON, David, purchase, 41
JUNE, Hannah, 287
Isaac, wit., 264
KALLAM, Abraham, 271
Benjamin, will, 271
KALTZ, John, wit., 77
KARTRIGHT, John, 347
KEARNEY, Euphemia, 120
Graham, 120
Isabella, 120
Philip, wit., 342
KEARS, Henry, 245
KEELER, Matthew, 257, 274
Thankful, 350
KELBY, Magdalen, wit., 258
KELLAM, Ephraim, wit., 257
KELLEY, Elizabeth, 321
Hannah, 321
KELLY, Magdalen, wit., 143
KERK, Billacie, 40
Judith, 40
Thomas, 40
Wm., will, 40
KETCHAM, Amy. wit., 194
Bethia Richardson, 7, 394
Bethiah, wit., 23
John. 394
Joseph, 7
KIDD, Captain William, 10
KIERSTED, Rachel, 308
KING, Abigail, 286
Ann, 286
John, ex., 93; will, 286
Levinus, 286
Margaret, 286
KINICUTT, K., wit., 204
KINISON, Mary, 34
KIP, Benjamin, ex., 296
Dr. Isaac, wit., 326
KIPP, Benjamin, 74
John, 74
Wm., will, 74
KIRKE, Thomas, Sr., 380
KIRKUM, Esther, 216
Thomas, will, 215; 216
Zebediah, 216
KISSAM, Benjamin, wit., 342
KISSICK, Mr., 350
KNAPP, Amos, 282
Anna, 281
Benjamin, ex., 165
Daniel, will, 281
Gabriel, 281, 282
Mary, 281
Timothy, purchase, 149; 281
KNIFFEN, Amos, boundary, 206;
wit., 112
Ann, 46
Anna, 46, 144
Caleb, 206
Daniel, 144
Deborah, 206
Ebenezer, boundary, 144; ex.,
145; will, 46
Elizabeth, 144
George, 46
Hannah, 144
Jonathan, adm. app., 48;
boundary, 206; purchase, 319
Joseph, will, 144; 46
Nathan, will, 206
Nehemiah, boundary, 256
Obadiah, 144
Susanah, 46
Thomas, boundary, 144; ex.,
14s; wit., 112
KNIFFIN, Amos, ex., 136
Andrew, 260
Ann, ex., 260
- Anna, 136
Appelone (Appolonia?), 163
- Caleb, will, 136
David, will, 162
464
Index of Names.
KNIFFIN, Ebenezer, ex., 116, 117
Elizabeth, adm., 48
> Esther, 136
Hannah, wit., 59
Henry, 260
Isaac, wit., 241
James, 136
. John, 136
Joseph, boundary, 136; wit.,
59
< Mary, 136, 163
y^ Nathan, will, 260
Nehemiah, boundary, 358
Reuben, 162, 260
Samuel, wit., 116
Sarah, 136
Shubal, 162
Susannah, 260
KNIPHEN, Mary, adm., 21
Samuel, adm. app., 21
KNOPF, Benjamin, wit., 95
KORTRIGHT, Nicholas, pur-
chase, 347
KRONKHUYT, Abraham, wit.,
221, 296
Capt. James, ex., 357
Charity, 296
Gerritt, 314
Jacobus, will, 296; wit., 221
James, 296
LADING, John, wit, 213
LA FORGE, Adrian, wit., 124
LAIGHT, Hannah, 174
Henry, will, 174
Josiah, 174
Laban, 174
Lazarus, 174
LAINSBURY, Elizabeth, 393
Henry, 393
John, 393
Michael, 393
Richard, will, 393
Thomas, 393
LAMB, Abraham, 221
Christina, 220
James, 221
John, 221
Lea, 221
Rachel, 221
LAMBERT, Catrina, 191
Daniel, wit., 32
LAMOREUX, Andrew, ex., 370
LAMSON, Alethea, 172
Rev. Joseph, 172
LANCASTER, John, wit., 29
Walter, boundary, 389
LANDON, Jonathan, wit., 256
LANDREAU, John, 172
Susanah, 172
LANDRINE, John, 312
Mary, 312, 314
Peter, 312
Wm., will, 312
LANE, Ann, wit, 198
Daniel, will, 310
George, wit., 194; 202
George, Esq., will, 95
Gilbert, 227
Hannah, 95
Hyatt, ex., 310
Isaac. 227
Jonathan, will, 227
Jonathan, Jr., 227
Joseph, ex., 310; wit., 203; 310
Mary, 202
Nathan, 95, 202, 203
Nathaniel, will, 202
Samuel, purchase, 171; wit.,
24; 136
Solomon, wit, 194
Stephen, 310
LANG, Nicholas. 182
Susannah, 182
LANGLEY, Henry, adm. app.,
24
Sarah, adm., 24
LANYON, Hannah Pearsall, 56
John, 56
LASEY, Sarah, 164
LASSON, Peter, wit., 322
LATHAM, Joseph, ex., 344
LATTING, Caleb, will., 178; wit.,
142
Freelove, 17S
Mary, 178
Philena, 178
Rosana, 178
LAUSON, Magdalena, loi
LAWRENCE, Ann, 262
- Caleb, ex., 152
Capt. Wm., overseer, 2
."^Deborah, 124
Eleanor, 291
-^Elizabeth, 123, 124, 246
Hannah, wit, 331
Index of Nafnes.
465
LAWRENCE, Isaac, wit., 300
John, ex., 23; purchase, 47;
wit., 7; 390
Jonathan, boundary, 49; 123 -
Keziah, 194. ■* ^ ^ "^
Margaret, 174
-'Martha, 362
Mary, 124, 197, 250
--Nathaniel, 123
Richard, ex., 152; 197
— Samuel, 362 ,- /
y Thomas, will, 123; wit., 300;
^^246, 291 "
., Wm., overseer, 15; purchase,
156; wit., 36; 123 ■
LAWSON, Daniel, will. loi
Samuel, wit., 327
LEAYCROFT, Willett, 343
LE CONTE, Anna, 153
Anne, 153
Josiaii, wit., 36
Wm., ex., 84; will, 153; 23^
, purchase, 52
LEE, Elijah, .ex., 333
Joseph, Jr., wit., 333
LEERIE, Jacob, wit., 379
L'ESTRANGE, Charlotte Hu-
bart, 20
Daniel, 20
Gabriel, 20
Henry, 20
LEGGETT, Abigail, adm., 76;
197. 340
Abraham, wit., 256; 197
A1;C3, 23
Anna, 7, 157, 340
Chicell. adm., 21
Cornelius, wit., 316; 291
David, 21
Ebenezer, 340
Elijah, ex., 199
Elizabeth, 22, 23, 394
Ezekiel, ex., 199
Frances, 197
Gabriel, boundary, 389; 7, 21,
22, 23, 394
Isaac, igg, 291
John, adm., 76; adm. app., 21;
will, 7, 340; 61, 157, 197, 199,
291
iohn, Sr., will, 291
oshua, adm. app., 76
lartha, 340
LEGGETT, Mary, 291, 340
Mary Richardson, 7
Ruth, 291
Sarah, 23, 199, 291
Stephen, 291
Susannah, 197
Thomas, will, 22
Wm., will, 199; 23
Wm., Esq., will, 197
LEIGHT, Henry, wit., 161
LEISLER, Jacob, 121
LEMARY, Peter, wit., 27
LENT, Abraham, 45, 220, 357 —
Arent, wit., 245
Cornelia, adm., 56
Elizabeth, 221
Frans, wit., 245
Harick, 45
Hendrick, will, 357; wit., 245;
220
Hercules, will, 220
Jacob, wit., 245; 220
Jane, 241
Johanes, wit., 245
John, 296
Margaret, 296
Peggy, 357
Richard, adm. app., 56
Ryck Abrahamse, 220
Ryck Abrahamsen, will, 45
Sarah, 357
LE ROUX, Allideny, 27
Bartholomew, ex., 27
Peter, will, 27
LEVERICH, John, wit., 162
Mary, 324
LEVERIDGE, Susanah, 117
LEVY, Herman, 252
LEWIS, Anne, 139, 288
Benjamin, 288
Carpenter, 370
Daniel, boundary, 31S; 353
Hannah, wit., 147
Henry, 370
Ichabod, wit., 86; 304
James, boundary, 290; ex.,
139; wit., 168, 301
Jane, 139
Nathaniel, will, 139
Sarah, 139, 370
Wm., 353
LIEVRE, Mary, will, 125
LILLIES, David, wit., 14
466
Index of Names.
LISPENARD, Abigail, 155
Anthony, ex., 72; purchase,
160; wit., 36; 71, 155
Anthony, Esq., will, 154
Anthony, Jr., adm. app., 81
Anthony, Sr., Si
David, ex., 155, 161; 154
Elizabeth, 72, 155, 160
Leonard, ex., 155; 154
Marv, 155
LIVINGSTON, Robert, 10
Wm., wit., 116
LOCKHART, Dr. George, pur-
chase, 18
LOCKWOOD, Ann, 323
Capt. Reuben, 323
David, 323
Ebenezer, ex., 304, 324
Elizabeth, 323
Gershom, overseer, 379; wit.,
194
Hezekiah, 323, 324
Israel, will, 323
Jerusha, 323
Jonathan, 323
Joseph, boundary, 303; ex.,
303; 323
Lydia, 323
Nathan, 323
Peter, wit., 170
Rebecca, 323
Reuben, 323
Sarah, 323
LODER, Lieut. Jonathan, wit.,
336
LOFELL, , II
LOO, Anthony, wit., 189
Mary, wit., 189
LORD, Benjamin, wit., 198
LOUNSBURY, Charity, 297
Hannah, 297
Isaac, will, 297
Jeremiah, wit., 229; 170
John, 297, 391
Mary, 297
Michael, 297
Nehemiah, ex., 170; wit., 229
Phineas, wit., 287
Robert, 297
Sarah, wit., 170; 297
Thomas, 297
, purchase, 270
LOW, Deborah, 310
LUDLAM, John, wit., 64
Gabriel, wit., 155
Gabriel G , wit., 155
LYNCH, Elizabeth, 163
Gabriel, ex., 357; 144, 356
Mary, 357
Sarah, 365, 367
Thomas, 367
LYNN, David, 72
LYON, Abigail, 138
Abraham, 138
Andrew, wit., 140; 137, 235
Benjamin, 138
Caleb, ex., 153
Gilbert, 100
Hannah, ex., 100; 104, 138
Israel, wit., 149; 167
James, 100
Jesse, 303
John, adm., 38; boundary,
310; ex., 100; will, 100; 104
Joseph, ex., 138; will, 179;
167, 269
Martha, will, 356
Mary, 104
Monmouth, 138
Nehemiah, 13S
Phebe, 232
Roger, 100
Samuel, will, 138; 104, 231
Sarah, will, 269; 137, 179, 231
Silvanus, 13S
Thomas, boundary, 104
Thomas, Jr., 231
Thomas, Sr., overseer, 378
Wm., ex., 138
LYONS, Jemima, 202
Joseph, boundary, 270
Martha, 235
Sarah, 201
Thomas, will, 235
MABIE, Jeremiah, wit., 238
Lena, 329
Peter, 329
Stephen, 367
MACFARLAN, James, 92
Jeannet, ex., 93; 92
John, will, 92
Joseph, 92
Robert, 92
MACHET, Jean, will, 8
Jeanne, will, 23; 8
Index of Names.
467
MACHET, Jean Thomas, 8
John, 23
Marian, 24
Mariatine, 8
Peter, 24
Pierre, 8
MAHOM, Lawrence, will, 243
Rachel, 243
MALLET, Esther, 79
MANDEVILLE, Ann, 264
Cornelius, will, 264
David, 264
Hannah, 264
John, 264
Martha, 264
Nathan, 264
Rachel, ex., 264
MANNING, John, wit., 22; 23
MANYARD, John, wit., 204
MAPES, Margaret, 287
MARQUISE, Isaac, 17
MARRIN, Walter, wit., 177
MARSH, Anne, 231
Freelove, 220, 231
Henry, 316
John, wit, 40; 51
Jonathan, will, 2 ■
Rosamond, 51
Thomas, will, 231; 210
MARSHALL, James, wit, 338
MARSTON, Ann, 118
Anne, 340
Nathaniel, 118, 340
MARTIN. D., wit, 121
MARTINE, John, purchase, 208
MARTLING, Altie, 239
MARTLINGHS, Abraham, ex.,
87; will, 186
Daniel, 234
Hendrick, ex., 187
Mary, 234
Rachel, ex., 186, 187
MARVIN, Samuel, purchase, 114
MARY (negro), 124
MASON, Eneas, wit, 161
MATTHEWS, Annanias, 205
Diana, 205
Henry, 205
Johanah, 205
Naomai, 204
Ruth, 205
Wm., will, 205
MATROAS, John, wit., 296
MAY, Martines, will, 233
MAYNARD. John, purchase, iii
McCarthy, Cornelius, wit, 234
Mccarty, Cornelius, wit, 272
Tho., wit., 348
McCHAIN, Sarah, 288
McCOLLUM, Archibald, will, 265
EUason, 265
John, 265
Mary, 265
McCRADY. Charles, will, 133
James, 133
McCREADY, , boundary, 146
McCURD, John, wit,, 179
McDonald, Alexander, 368
Daniel, 368
Geo., wit., 118
James, 368, 369
Joseph, 368
Launcelot, 368
Lewis, ex., 149, 154, 257, 369;
will, 368; wit.. Ill, 257; 368
Nancy, 368
Rachel, 368
Sarah, 368
McELWORTH, Annie, 304
Thomas, 305
McILWORTH, Ann, 377
McKIEL, Michael, ex., 352
McLEROTH, Thomas, 365, 366
McNAUGHTON, John, wit., 316
McWINE, James, wit., 179
MEAD, Daniel, purchase, 82
Elnathan, 100
Sarah, 100
MEADE, Andrew, wit, 330
Johanah, 324
Solomon, wit., 243, 330, 336
MEADOWS, James, will, 354;
wit., 282
MEEKS, Edward, boundary, 185;
wit.,^^ 186
John, ex., 25fr— ^ — -\>ajJ''^JA^
MEKEEL, Anne, 33
John, will, 333
Michael, ex., 334
Moses, 333
Phebe, 334
Wm., 333
MERCIER, Daniel, 92
Isaac, wnll, 91; wit., 44; 92,
238
Marie, wit., 103
468
Index of Names.
MERCIER, Susanna, 91
Susannah, will, 238
MERITT, Elizabeth, 44
Joseph, 100
Mary, 100
Samuel, 44; ex., 45
Thomas, boundary, 33, 48
MERRELL. Benjamin, 301
Martha, 301
Mary, 301
MERRITT, Abigail, 235
Amy, wit., 352; 127
Andrew, boundary, 206; will,
357, 358
Anne, 368
Caleb, ex., 331; will, 331; 127,
146
Daniel, 127, 235, 36S
Edmund, wit., 278137
Edward, ex., 127
Elizabeth, 331, 376
Ephraim, purchase, 37
Esther, 331
Gerritt, boundary, 206
Gilbert, 357, 35S
Hannah, 127, 331
Hester, 331
James, 278
Jane, 130
John, ex., 283; will, 127; 139,
145. 368
Joseph, ex., 38; will, 368; 269
Joseph, Jr., 131, 231
Joseph, Sr., will, 130
Jotham, 368
Lot, 368
Martha, 37
Mary, will, 145; 127, 134, 189,
214. 331. 357
Mary Anne, 369
Mercy, 37
Nathan, 127
Nathaniel, wit., 131, 142, 296,
352; 357, 368
Nehemiah, 131, 358
Phebe, 127, 358
Rachel, 358
Robert, 357, 358
Ruth, 127, 368
Silvanus, 269, 331
Thomas, boundary, 187; 37,
127, 131
Thomas, Jr., will, 37
MERRITT, Thomas, Sr., 379
Wm., ex., 181; will, 214
MERVIN, Phebe, 74
Robert, 74
MESLE, John, 62
Susannah Bertin, 62
MESSIER, Isaac, wit., 30
MICHAELS. Margaret, 193
MICHAELSEN, Henry, wit, 241
MICHAELSON, Hendrick, 67
Michael, 68
Ryer, will, 67; 68
Tunis, wit., 241
MIDDLETON, Peter, 265
MILLER, Abraham, will, 104,
284, 397; 193, 235
Andrew, 104
Ann, 366
Anna, 290
Anthony, 145
Anthony, Jr., wit., 193
Benjamin, wit., 304
Charity, 366
Comfort, 284, 397
Daniel, will, 366; wit., 177,
184, 236, 276, 293
David, 290
Dr. Benjamin, wit., 324
Ebenezer, ex., 284
Eleazer, wit., 82
Elisha, wit., 274; 177
Elizabeth, 180, 290
Esther, 219, 261
Gilbert, ex., 104; 177, 235, 243,
358
Hannah, 104
Increase, 332
Isaac, will, 290; 284, 397
Isaiah, 177
Israel, purchase, 368
James, wit., 193; 290 ,
Jemima, 193 ^^
Joanna, 193
John, wit., 198; wit. 140; 99,
193
John, Jr., will, 177
Jonathan, ex., 104; purchase,
76; 180
Jonathan, Jr., ex., 311
Joseph, 179, 284, 397
Justus, wit., 198; 177
Letitia, 193
Lewis, 366
Index of Names.
469
MILLER. Lyon, 179
Margaret, wit., 293
Mary, wit., 293; 231, 235
Millicent, 113
Moses, 193
Phebe, 179, 269
Rachel, 293, 358
Rebecca, 332
Richard, ex., 199
Samuel, boundary, 82; wit.,
113, 118; 179, 290, 332
Sarah, 99, 177
Stephen, will, 331; wit., 140;
332
Susannah, 177
Wm., ex., 328; wit., 331
Zebediah, wit., 198
Zephaniah, 308
MILLS, Andrew, boundary, 284
Daniel, wit., 260
David, 155
Deborah, 155
Dorothy, 155
Jonathan, purchase, 54
Martha, 155
Mary, 155
Peter, will, 155
Rachel, 284
Rebecca, 284
Reuben, 155
Zachariah, ex., 156; wit., 82,
113
Zebediah, ex., wit., 140
MINER, Thomas, purchase, 80
MINOR, Thomas, purchase, 80
MINTHORNE, Abigail, 80
John, 86
MOFFETT, John, ex., 301
MOGNON, Jean, wit., 92
MOLLINAR, Horsman, bound-
ary, 28
MONDROWG, Lewis, will, 157
MONSON, Mary, 295
MONTINOR, J. J., wit., 72
MONTROASS, Hannah, 296
Peter, 296
MONTROS, Jacob, 88
MONTROSS, Harmse, 88
John Harmse, 88
Peter, 88
Yan, wit., 245
MOORE, Dr., boundary, 99
Samuel, wit., 199
MOORE, Wm., wit, 125
MORGAN, Abigail, 67, 175
Caleb, 20S
Charles, will, 175; 208
Helen, 366
Helena, 279
James, boundary, 93; will,
208; 175, 279
John, sale, 391
Joseph, purchase, 30
Mary, 175
Nancy, 175
Philip, 175
Susannah, 175, 208
MOROO, Daniel, 136
Jane, 136
John, will, 136
MORRIS, Col. Lewis, will, 12
Colonel Roger, 115
Isabella, will, 120
Lewis, ex., 121; 13
Lewis, Esq., purchase, 341;
120
Margaret, 120
Mary, ex., 13; 115
Mr., 10
Richard, 12, 13
Richard, Esq., ex., 305
Robert Hunter, ex., 121
William, 12
MOSE, Mary, 349
Samuel, 349
MOSEMAN, Marcus, will, 286
Mary, 286
Peter, 286
MOTT, Adam, 9
Captain James, 9
Elizabeth, adm., 21
Elizabeth Richbell, 9
Hannah Ferris, 35
James, adm., 50; adm. app,,
21; 9, 240, 320, 382
Mary, 9, 382
Mary Richbell, 9
Wm., ex., 120, 127
MOULINAR, John, 84
John Joseph, will, 84
Mr., purchase, 106, 154
Susanne Helene, ex., 84
MOZER, Abigail, 324
Hannah, 325
MUIRSON, George, will, 24
Gloriana, ex., 24
470
Index of Names.
MUIRSON, Gloriana Smith, 24
Rev. George, 24
MULLINEX, Horsman, pur-
chase, 50; wit., 325
John, purchase, 168
Joseph, purchase, 301
Mary, 82
Moses, boundary, 102; 83
MULLINIX, Moses, trustee, 65
MUNRO, Eve, 336, 337
Peter J., 336
Rev. Harry, 337
MURRAY, Charity, wit., 53
Charles, wit., 77
Joseph, wit., 116
Sarah, purchase, 80
NAGEL, Wm., ex., 246
NASH, Mary, 324
NAUDAIN, Andre, wit., 108
NEAFILL, John, wit., 27
NELSON, Eli, purchase, 99
Elijah, 76
Esther, 76
Gloriana, 76
Jesse, ex., 335
Joshua, ex., 264
Maher, wit., 162
Mary, 76
Phebe, 335
Polycarpus, will, 76
Roxana, 76
Ruth, 76
Shadrach, 76
Thomas, 76
NEUFFILLE, Edward, 103
Jeanne, will, 103
John, 103
Martha, 103
Mary, 103
NEUFILLE, John, wit., 24
NEUFVILLE, John, 151, 218
Mary, will, 21S; 151
NEWMAN, Susanah, 277
, boundary, 3
NICHOLL, Hester, purchase, 346
NICHOLLS, Hester, 68
Richard, wit., 70
Thomas, will, 68
NICHOLS, Abigail, ex., 308
George, will, 308
Hannah, 308
Sarah, 308
NICHOLS, Thomas, boundary,
65; purchase, 339
NICOLL, Governor, 15
Governor Richard, 3
John, wit., 45
Samuel, wit., 342
Wm., ex., 23
NIFFO, Francis, wit., 54
NIGHT (Knight?), Sarah, 125
NILES, Phebe, 327
NIVINS, Susannah, 193
NOBLE, John, 341
NODINE, Andrew, 91
Elizabeth, 223
Mary, 152
Peter, 223
Susana, will, 223
Susanna, gi
NORRIS, Euphemia, 120
Matthew, 120
NORTH, Capt. John, 253
Elizabeth, 253
NORTHRUP, Benaijah, wit, 313
NORTON, Rachel Hoit, 12
NORWOOD, Vandercliff, wit.,
371
NOXON, Robert, wit., 283
OAKLEY, Benjamin, 365
Caleb, will, 365
Daniel, wit., 209
David, ex., 186, 247; wit., 344
David, Sr., 276
Dorcas, 309
Drusilla, 182, 183
Elijah, wit., 128
Elisha, ex., 183; 182
Elizabeth, 164, 183, 299
Gilbert, 183, 365
Isaac, 43, 366
James, will, 366; wit., 220
John, purchase, 346; will, 43;
wit., 295; 164, 299, 365
John, Esq., will, 299
Martha, 43
Mary, 299
Miles, ex., 253, 360; wit, 43,
65, 168, 191; 365, 366
Miriam, 191, 366
Moses, 309
Nathaniel, 183
Phebe, 205
Robert, 183
Index of Names.
471
OAKLEY, Samuel, will, 316
Sarah, 205, 299
Stephen, 183, 299
Susanah, 182, 183
Susannah, 183
Vinnus, 205
Wm., 205
OBLENUS, Dennis, 310
Henry, wit., 287; 310
John, will, 310
Mary, 310
O'BRIEN, John^ 91
Leah, 91
ODELL, Abigail, 287
Abraham, ex., 234; 77
Altie, 77
Benjamin, 200
Elizabeth, 300, 348
Esther, 300
Hannah, 69, 77, 223
Helena, 157
Henry, 348
Isaac, 77, 348
Jeckomiah, 6g
Johanes, will, 77; wit., 64
John, will, 300; wit., 90; 7".
132. 348, 392
Jonathan, ex., 40; purchase,
83; 39. 77. 132, 137. 157. 300
Jonathan, Sr., will, 132
Keziah, 300
Magdalen, 287
Mary, ex., 132; will, I37
Micell, will, 348
Michael, 77
Moses, 300
Nathaniel, 137
Nehemiah, 132
Peter, wit., 344
Philip, 300
Reuben, 300
Richard, 287
Sarah, 300
Stephen, 300
Wm., ex., 132, 137; 392
OGDEN, Albert, wit., 260
Benjamin, 265, 373, 374
Deborah, 327
Ezekiel, 374
Gilbert, 373, 374
Hannah, 265
Jesse, 374
John, 277, 374, 38?
OGDEN, Jonathan, wit., 89; 277,
374
Joseph, 277. 374. 381
Lewis, 324
Martha, 277, 373, 374
Mary, 277
Smith, 374
Stephen, 374
Susanah, 277
Susannah, 276
Wm., ex., 168; will, 373; 277,
374
OGILVIE, Ameha, 343
Elizabeth, 343
OLMSTEAD, James, wit., 351
Nathan, wit., 351
ONAZY, Michael, ex., 148
ONDERDONK, Bishop (N. Y.),
126
Bishop (Pa.), 126
OSBORN, Abigail, 6
Abner, wit., 324
David, adm. app., 6
Richard, purchase, 47
OSBURN, Abigail, 257
Capt., 5
Capt. Richard, will, 383
Daniel, 257
David, 257
Ebenezer, 257
Ezekiel, wit., 338
Nathan, wit., 257; 221
John, ex., 383; will, 256; 257
Joseph, will, 221
Mary, 221, 257
Rachel, 221
Richard, 257
Sarah, 256
OSBURNE, David, will, 387; 383
Elizabeth, 381
Richard, will, 380; 381. 383,
387
OUTHOUSE, Ann, 236
Anna, 236
Elizabeth, 265
Hellitia, 236
John, 236
Leonard, 236
Mary, 235
Nicholas, 265
Simon, 236
OWEN, Cornell, 254
Elizabeth, 254
472
Index of Names.
OWEN, Jemima, 254
Joseph, ex., 328
Moses, will, 254
Naphthalai, wit., 103
Rachel, 307
Ruth, 307
Stephen, 254
Thomas, will, 307; 254
OWENS, Joseph, ex., 339; wit.,
229
PALMER, Aaron, 181
Ann, 164
Anne, 88, 90, 113, 301
Benjamin, ex., 192, 301; pur-
chase, 228; 2, 109, 113, 163,
164, 181
Bethsheba, 164
Bridget, 383, 391, 392
Caleb, 113
Charity, 89
David, ex., 267; 113
Drake, 181
Edward, 88, 90
Elias, 113
Elisha, 181
Elizabeth, 310
Esther, 109, 301
Gilbert, boundary, 273; wit.,
113
Harrison, 181
Isaac, wit., 334
James, wit., 328
Jane, 181
Jasper, 227
Jeremiah, 109
John, ex., 34; wit., 86; '88,
90, 109, 291, 301, 382; 383,
391, 394
John, Esq., will, 108
Joseph, purchase, 195, 228;
will, 394; wit, 83, 328; 2,
104, 227
Lewis, 109
Marcus, ex., 145; 109
Marmaduke, 88, 90
Martha, 2, 109
Mary, ex., 89; 88, iSi
Nathan, wit., no; 181
Nathaniel, boundary, 58; wit.,
320; 181
Nehemiah, boundary, 58; pur-
chase, 240; will, 181
PALMER, Obadiah, will. 113;
wit., 9; 2
Phihp, ex., 191, 301; 109, 237,
291
Rachel, 180, 301
Rebecca, will, 301; 108
Robert, will, 89; 88
Samuel, ex., 14, 20; 2, 13, 113
Sarah, will, 227; 22, 128, 163,
181, 393. 394
Silvanus, will, 88; wit., 60; 90
Solomon, wit., 113; 128
Susanah, 88
Susannah, 90
Sylvanus, 108
Thomas, 2, 109, 164
William, adm. app., 2
, boundary, 230
PANTON, Mary, 390
Richard, purchase, 61; 390
PARCOT, John, ex., 147
PAREAT, John, ex., 106
Mary, 105
Peter, wit., 106
PARK, Charlotte, 248
Elizabeth, 248
Jesse, 248
Martha, 220
Mary, 248
Roger, boundary, 144, 319;
will, 247; 116, 117, 247, 248
Roger, Jr., wit., 172
Sarah, 116, 117
Sophia, 248
Thomas, 220, 247, 248
PARKS, Thomas, ex., 176
PATE, Wm., 383
PATTEN, Joseph, i
PATTERSON, Dr., purchase,
252
PAULDING, Catharine, 397
John, 397
Joseph, 397
Peter, 397
Wm., wit., 295; 397
PAYNE, Orlando, wit., 20
PEARS ALL, Elizabeth, 311
Henry, 55
John, ex., 56
Nicholas, 55
Thomas, will, 55; 311
PEARSE, Mary, 120
PEARTREE, Col., 47
Index of Names.
47,
PEARTREE, Col. Wm., 38
PEAT, Francis, wit., 2
PELL, ABIGAIL, 218
Ann, 121, 122
Barsheba, 72
Bathsheba, 250, 262
Beersheba, 122
Benjamin, 344
Capt. John, ex., 383; will, 262;
wit., 316; 72, 98, 121, 250
Daniel, 129
David, will, 72
Dorothy, 129, 135
Edward, 344
Elijah, 250, 262
Elizabeth, wit., 318; 151, 240
Euphemia, 250, 262
Fila, 262
Gilbert, 290, 291, 344
Gillet 321
Hannah, 119, 120
James, wit., 318; 129, 250, 262
ohn, ex., 73, 298; purchase,
228; will, 382; wit., 24, 32; I,
6, 72, 121, 129, 385
John, D. D., I
John, Esq., will, 298
John, Sr., wit., 24
Joseph, 121; ex., 122; wit.,
120; 72, 122, 249, 285, 298,
312
Joseph, Esq., will, 122
Joshua, ex., 195, 344; 72, 121,
218, 301
Joshua, Jr., ex., 301
Joshua, Sr.,will, 344
iosiah, ex., 298; 122
/Ucy, I
Martha, 120, 134
Mary, will, 250; 72, 98, 262,
285, 321
Phebe, ex., 120; 72, 75, 119,
122, 249, 312, 344
Philena, 250
Philip, adm., 75; ex., 73, 120,
122, 298; will, 119; 72, 119,
223, 344
Rachel, 135
Rachell, 129
Rebecca, 97
Roger. 129, 134
Samuel, 129
Sarah, 72, 122, 301
PELL, Susannah, 122
Tamer, 290
Thomas, ex., 56, 73; purchase,
317; will, 1, 129; wit., 318;
72, 121, 122, 262, 298
Thomas, Jr., will, 134
Thomas, Sr., will, 121
PELLETREAU, Elias, 16
Jean, 16
John, 16
Magdalena, 16
Magdalena Vincent, will, 16
Paul, 126
Susannah, 126
Wm. S., 195
PENN, Wm., 13
PENNEWELL, Thomas, 126
PENTON, Richard, overseer, 7
PERCEL, Elizabeth, 296
PERCEY, Roger, i
PERCOAT, Peter, wit., 27
PERCUT, Elizabeth, ex., 173
James, will, 173
Jane, 173
John, ex., 173
Peter, 173
PERCUTT, Andrew, 210
Ann, 298
Catharine, 210
Daniel, 298
Elizabeth, 210
Frances, 298
Hester, 210
James, Jr., will, 148
Jane, 298
John, will, 298; 210, 211
Judy, 210
Magdalen, 298
Mary, ex., 148; 298
Paul, 298
Peter, will, 210; 148
Sarah, 210
PERRIAN, Dorcas, 164
Samuel, 164
PERROT, Anne, 52
Frances Jandras, ex., 52
Hester, 52
Jacques, 52
Jean, 52
Jeanne, 52
Pierre, will, 52
PERRY, James, wit., 183, 187
PETERS, Charity, wit., 353
474
Index of Names.
PETTIT, Bartholomew, will, 276
Elizabeth, 301
Mary, 276
PHILLIPSE, Adolph, boundary,
244 ; ex., 18 ; purchase, 115 ;
wit., 45; 17
Catharine, 18
Col. Frederick, 222, 362
Eva, 336
Frederick, ex., 7; will, 386; 17,
115, 116, 255
Frederick, Esq., will, 115; 103,
2S2, 314
Johanah, 116
Margaret, 115, 116
Mary, 116
Mr. Frederick, 102
Philip, 17, 115, 116
PIERCE, Daniel, 32
Jacob, adm. app., 32, 392
Mary, adm., 392
PINCKNEY, Abigail, 15
Ann, 390
Capt. Wm., 228
Deborah, 390
Elizabeth, 223, 236, 390
Isabel, 211
Israel, will, 211; 96, 278
Ithamar, 135
Jean, 390
John, purchase, 46, 55; 389
Lewis, 278
Mary, 96
Philip, overseer, 6; will, 389;
96, 383
Rachel, 96
Sarah, 96, 97
Thomas, ex., 389^
Wm., purchase, 29; will, 96,.
135; 95. 211
PINE, Elizabeth, 353
Hannah, 145, 236, 352
James, boundary, 248; ex.,
199; will, 352; 236
Jane, 236
John, boundary, 208; will, 236;
352
Mary, 353
Micah, 353
Phebe, 236, 352
Samuel, 145, 352
PINTARD, Lewis, ex., 231
PLACE, Mary, 294
PLATT, Abigail, 194, 255
Anne Marsh, adm., 2
Benoni, will, 193; wit., 224;
194, 256
Benony, wit., 89
Hannah, will, 255; 193
Jonathan, 193, 194, 255
POST, Abraham, 241, 275, 397
Anthony, 241, 397
Elizabeth, 275
Hendrick, will, 275
Isaac, 241, 397
Jacob, 241, 397
Jacob, Jr., 211
Jacob, Sr., 397
Jemima, 241
Johana, 397
John, 275
Joseph, Sr., will, 241
Magdalen, 275
Margaret, 241, 397
Martin, 241, 397
Nicholas, 246
Peter, 241. 397
Rachel, 211
Rebecca, 133, 246, 275
Wm., 275
POWELL, Edmund, 310
Elizabeth, 311
Isaac, 310
James, 310
John, 310
Katharine, 310
Mary, 310
Moses, will, 310
Nathaniel, 310
Obadiah, 310
Samuel, 310
PRIOR, Stephen, wit., 135, 159
PRITTY, John, 157
PROBY, Deborah, ex., 59
Wm., will, 59
PROVOST, Catharine, 25
David, 25
David Beeltic, 25
Helena, 25
Helena Byvanck, 25
PUGSBY, John, boundary, 175
Wm., ex., 226
PUGSLEY, David, 267
Elizabeth, 321
Gilbert, 267
Israel, 267
Index of Names.
475
PUGSLEY, James, 267
John, will, 267, 268
Mary, 385
Matthew, will, 385
Rebecca, 385
Samuel, 267
Stephen, 267
Wm., 267
PUNDERDON, Wm., wit., 49
PUNDERSON, Clarina, 345
Rev. Ebenezer, 345
PURDY, Abraham, will, 321; 322
Althea, 173
Andrew, ex., 209
Ann, 270
Anna, 173, 261
Anne, 338
Caleb, boundary, 319; ex.,
174, 372; wit., 237
Caleb. Jr., 237
Capt. Joshua, ex., 317
Catharine, 357
Charity, 172, 365, 376
Daniel, boundary, 26; will,
270; 261
David, 26, 252
Elete, 363
Elijah, boundary, 187; 252
Elizabeth, 26, 111, 374
Esther, 173
Elvan, ex., 322; 321
Francis, 26
Gabriel, wit., 193
Gilbert, 277, 374
Hackaliah, 270
Hannah, 146, 252, 372
Henry, will, 338; wit., 148
Isaac, 252
Jerusha, 321
Jesse, 277
John, wit., 229; 26
Jonathan, 26, 252, 322
Joseph, ex., 365; will, 26, 322;
252, 363. 366
Joshua, will, 252; 270
josiah, purchase, 318; will,
173; 172
Jude, 27
Judith, 252
Margaret, 208
Mary, 27, 167, 252
Mercy, ex., 322
Monmouth, adm. app., 88
PURDY, Nehemiah, 107
Obadiah, purchase, 184; wit.,
141, 322; 366
Penelope, 20
Phebe, 27
Rachel, 277
Roger, boundary, 149; wit.,
282; 248
Roger, Jr., ex., 282
Samuel, ex., 43, 174; wit., 76;
20, 26, 60, 338, 368
Sarah, 173
Solomon, iii
Solomon, Jr., 146
Stephen, 277
Thomas, 277
Winifred, 367
Wm., 388
QUIMBY, Aaron, ex., 158; 142
Ann, 311
Charles, adm. app., 18
Daniel, ex., 168; wit., 281
Elizabeth, 142
Hannah, will, 258; 142
John, adm., 18; purchase,
2S5; 4
Josiah, ex., 361; wit., 281; 142
Moses, wit., 277
Samuel, wit., 203
QUINTARD, Peter, 66
RADCLIFF, Isaac, wit., 326
RAMERS, Judith, wit., 263
RANT, John, 220
RAVEN, Jane, 136
RAWSON, Eleanor, 382
RAY, John, wit., 89, 95
RAYMOND, Ann, wit., 274
Ebenezer, boundary, 212
Ephraim, v/ill, 212
Ephraim, Jr., boundary, 212
Mary, 212
Samuel, 212
Thaddeus, 212
READE, Hannah, 275
Mary, 212
REDDING, Sarah, 369
REED, Archer, 233
Elijah, 234
Isaac, 233
Jacob, 233
Jane, ex., 234; 233
476
hidex of Names.
REED, John, 234
Phebe, 234
Robert, ex., 234; will, 233
REGAN, Jeremiah, wit,, 233
REGNAW, Daniel, wit., 187
REID, Duncan, 265
Hon. John, 50
John, 51
RENANT, Peter, 96
Stephen, 96
RENAURED, Mary, 312
Peter, 312
RENO, John, 188
Peter, 188
Stephen, will, 188
REQUA, Altie, 294
Emy, 374
Glod, wit., 234; 375
John. 295
RESLEY, James, wit., 173
REYNOLDS, Deborah, 224
John, 224
Joseph, will, 224; wit., 344
Nathaniel, 356
Robert, 224
RHINELANDER, Bernardus, 96
Magdalen, 96
RICH, Abraham, ex., 249
Elijah, 292
Elizabeth, 292
Jacob, ex., 249
James, ex., 293; 292
Jesse, 293
Joshua, will, 292
Martha, ex., 249
Michael, 293
Nancj% 292
Peggy, 293
Sarah, 292
Stephen, 249
RICHARDSON, John, will, 6,
394; 14
Joseph, boundary, 93; 7
Martha, 6, 7, 394
Thomas, 14
Wm., overseer, 7; sale, 388;
will, 14; 10, 13
RICHBELL, Ann, purchase, 41,
will, 9; 21, 382
John, purchase, 115; 9, 382
Robert, adm. app., 50
, boundary, 146
RICHE, Anne, 160
RICHIE, Philip, purchase, 160
RICKETTS, John, wit., 231
RIDER, John, 17
Robert, wit., 3
RIER, Gilbert, 124
Sarah, 124
RINEAN, James, will, 76
ROBERT (negro), 124
ROBERTS, Amos, 278
Daniel, 311
Eli, 311
Hezekiah, 311
Jerusha, 311
Rachel, 363
Sophia, 311
Tho., wit., 22
Thomas, 363
Zachariah, purchase, '38, 39
ROBINSON, Beverly, 116
Johanah, 169
Joseph, ex., 72; wit, 372;
71
Judith, 44
Mary, 72
Susanah, wit., 121; 115
Thomas, 169
ROCKWELL, Benjamin, will, 329
Job, 330
Nathan, 330
Rebecca, 329
RODMAN, Charlotte, 250
Helena, 159
John, ex., 14
Joseph, adm., 69; ex., 89; will,
159; wit., 72, 120; 160, 317,
318
Mary, 55, 63, 154, 262
Mercy, 250
Samuel, boundary, 122; ex.,
161; purchase, 228; will, 317;
160, 317, 318
Thomas, ex., 160
Wm., 155, 160, 317, 318
ROE, Benjamin, wit., 105; 144
Hannah, 144 •
Phebe, 144
ROELOFSEN, Johanes, wit., 56
ROGERS, Capt. Annanias, ex.,
159
Israel, 391
Mary, 391
ROLF, Robert, wit., 122
ROLFE, Robert, wit., 344
Index of Names.
477
ROLL, Mangle, wit., 104
ROLPH. Robert, wit., 173
ROLWELL, Sarah, 243
ROMER, Jacob, 183
ROSIE, Peter, wit.. 242
ROWLAND, Jonathan, 80
RUDDER. Margaret, 287
RULL, John, wit., 332
RUNDEL, Phebe, 108
RUNDELL, Ezra, wit., 157
Jacob, wit., 157
RUNDLE, John, wit., 194
RUNNELS, Andrew, 208
Hannah, 208
Jesse, 211
John, ex., 212; will, 208
Joseph, 208
Richardson, will, 211
Richeson, 208, 209
Robert, ex., 209, 212; 208
Sutton, 208
RUSHTON, Elizabeth, 299
John, wit., 299
Peter, wit.,- 299
RUTSEN, Hermanus, ex., 56
RYCHEN, Abraham, 45
Catrina, 45
RYDER, Anne, adm., 73; 74
Bridget, 200
Jacob, boundary, 247; ex., 293;
wit, 92, 276
John, will, 200
Phebe, 95
Robert, adm. app., 73; 74, 95
Susannah, 201
Wm., ex., 276
RYER, Michael, 297
Wm., 297
RYETT, Ann, 276
Michael, 276
RYLE, Abiah, 390
James, 390
RYLANDER, Bernard, wit., 176
Magdalen, 188
RYSTER, Katharine, i
SACKETT, Rev. Samuel, ex., 322
SAMMON, Joseph, boundary, 93
SANDS, Abigail, 330
Caleb, ex., 182
Deborah, 163
Edward, 142
Elizabeth, will, 163
SANDS, James, ex., 182
Jerusha, 182
iohn, 330
lary, 122, 142, 359
Othniel, will, 182
Samuel, 163, 182
Sarah, 182
Susannah, 182
SARLES, Solomon, wit., 374
SARLLS, Elizabeth, 138
Gloriana, 138
Jeremiah, 138
Joseph, will, 137; 138
Martha, 137; ex., 138
Reuben, 138
SATLER, Martha, 384
. 384
SAWWOOD, Mary, 178
Stephen, 294
SCHENCK, , 231
SCHOFIELD, Eleazar, ex., 303
SCHOREMAN, Christian, 283
Christina, 278
Frederick, will, 283; 278
Jacob, 278
Jane, 283
Jeremiah, 278, 283
John, will, 278, 283
Mary, 278
Philip, 278, 283
Sarah, 283
Sophia, 278 .
Wm., 283
SCHRAIG, Henry, wit., 60
SCHRICK, Maria, 308
Paulus, 308
SCHUREMAN, Jacob, ex., 298
Jeremiah, 360, 349
Magdalen, 306, 349
SCHUYLER, CorneUa, 326
SCOTT. Anna, 188
Captain Jechomiah, 196
Elijah, wit, 327; 189
Exanah, 188
Henry, will, 188
James, 189
John, 188
Lazarus, wit, 140
Seby, 188
Wm., 189
SCOVILLE, Abijah, wit, 204
SCRIBNER, Elias, 324
Isaac, ex., 324; wit., 372
478
Index of Names.
SCRIBNER, Joseph, will, 324
Mary. 324
Samuel, 324
SCURMAN, Jacob, boundary, 146
SEABROOK, Thomas, adm. app.,
5;6
Mary, 5; adm., 6
SEABURY, Rev. Samuel, 346
Samuel, wit., 233, 256
SEACORD, Abigail, 266
Abraham, 211
Benjamin, 211
Catharine, 263
Elizabeth, 211
Isaac, purchase, 160
Jane, 210, 2ir
Mary, 237, 263
Sarah, 263
SEAMAN, Adam, will, 198
Charity, 324, 325
Daniel, wit., 210; 258
Elizabeth, 196
Hannah, igg
Hezekiah, ex., 202
Hicks, 190
Israel, 198
James, 198, 235
Jane, 199
Jemima, 235
Jocamiah, wit., 315
Mary, 199
Phebe, 324
Richard, 198
Samuel, 198
Stephen, wit., 258
Thomas, will, 324
SEARLES, Hannah, 166
James, 2S6
John, wit., 142
Lot, 286
Margaret, 286
Naomai, 286
Richard, wit, 286
SEARLS, Abigail, 265
Lot, wit., 338
Solomon, 265
SEARS, Bartholomey, purchase,
149
Wm. Sewell, purchase, 149
SECOR, Eleanor, wit., 103
James, wit., 190; 348
jemima, wit., 190
SECORD, John, 353
SECORD. Mary, 353
SEE, Abm., wit., 329
Joseph, wit, 383; 303
Peter, wit, 329
SEELEY, Elias, boundary, 212
Sarah, 324
SELLICK, , boundary, 93
SELYNUS, Domine, purchase, 18
BERING, Benjamin, purchase, 193
SERRINGTON, Robert ex., 10
SEWARD, Wm. Dusenbury, 141
SHERWOOD, Andrew. 81
Daniel, 81
Elizabeth, in, 138
Isaac, wit., 199
John, will, 81
Jonathan, 81
Joseph, ex., 59; purchase,
139; will, in; 81, 200
Justin, wit., 333
Mary, ex., 31
Nathaniel, ex., 31; 138
Samuel, 81
Stephen, will, 31; 231
, 245
SHOEMAKER. Rev. Mr., 287
SHOTFORD, David, 72
SHOTWELL, Ann, 170
SHUTE, Abigail, adm.. 31
Ann, 207
John, adm. app., 31; 207
Richard, wit., 384, 390; 380
Thomas, boundary, 83; pur-
chase, 266; wit., 390
SHUTT, Ri., wit., II
SIBOUTSEN, Harck, 45
SICARD, Ambrose, Sr., will, 71
Daniel, 71
Jane, 71
Paul, 71
SICKLES, John, 371
Zacharias, 371
SICORD, Catharine, 355
Hester, 355
Mary, 355
Peter, 355
SIE, Abraham, 282
Eva, 282
Isaac, will, 2S2; wit, 191; 283
Jacobus, wit., 191
James, 282
John, 282
Peter, 283
_,**-■'
Index of Names.
479
SIFFIN, Abraham, 190
Henry, 190
Jacobus, 190
Johanes, will, 190
Leah, 190
Peter, 190
Rachel, 191
Wm., 190
SIMMONS, Jemima, 357
SIMONTON, Thomas, wit, 362
SISPEN, Angeltie, 329
John, 329
SLATHER, Loselan, 382
Ruth, 382
SLATTER, Elizabeth, 11
, II
SLAUGHTER, Ruth, wit., 60
Sarah Drake, 58
SLEIGHT, John, wit., 350
SLOW, Mary, 215
SMITH. Abel, ex.,g25
Abigail, 303
Annie, 140
Barsheba, 305
Benjamin, ex., 327, 351; wit.,
162, 273, 2S5, 297; 45, 140
Caleb, 271
Catharine, 353
Charity, 78
Col. Henry, 42
Col. Wm., 24, 41
Daniel, will, 271
David, 140, 303
Deborah, ex., 304; wit., 273,
297; 303
Deborah, Jr., wit., 297
Denton, 271
Edward, ex., 133, 242; wit.,
69, 108
Elias. 353
Elizabeth, 63
Esther, 140
Gabriel, 271
Hannah, 140, 304
Henry, 303
Isaac, will, 140, 303
Jacob, ex., 140
James, ex., 146; 271
iasper, sale, 384
esse, 140
ohn, ex., 322, 334; mortgage,
382; purchase, 228; wit., 150,
276; 63, 188, 271, 303
SMITH, Jonathan, wit., 263
Joseph, ex., 189; wit., 183
Judge Wm., 78
Major Wm., 42
Marcus, ex., 169
Mary, 271
Matthias, 140
Maurice, ex., 201; wit., 226
Mercy, 98, 140
Obadiah, wit., 148
Rebecca, 303
Rev. John, 105
Richard, ex., 146; wit., 273,
355; 123
Samuel, 303
Sarah, 140
Thomas, 271
Ward, 271
Wm., wit., 65; 62, 78, 391
Wm. Hooker, ex., 127, 184;
wit., 105, 200
SNEDEKER, Richard, Esq. , wit.,
283
SNEDEN, John, wit., 205
Samuel, boundary, 266; ex.,
122, 150, 175, 190; wit., 84,
205, 315
Stephen, wit., 205
SNIFFIN, Dorcas, 238
Rachel, 372
Samuel, purchase, 317
SOLESS, John, boundary, 146
SOLIS, Joshua, ex., 173
SOULICE, John, wit., 106
Joshua, wit., 106
SPELLEM, James, wit, 231
SPLINTER, Abm., 395
SQUIRE, Thomas, 387
Wm., 386
STAGG, Abraham, wit., 119
STANDARD, George, 165
James, 165
Mary, 165
Rev. Thomas, adm., 76; will,
165
Thomas, wit., 63; 165
STANLY, David, ex., 352
Nathaniel, wit., 268
STANTON, Anne. 39
Elphie, 38, 39
John, boundary, 39; will, 38
Joseph, purchase, 93; will, 38;
wit, 171; 38, 39
48o
Index of Names.
STATHAM, Thomas, purchase,
12
STEBBINS, Nehemiah, bound-
ary, 336
STEDWELL, Mary, 207
STEEL, Thomas, wit., 322
STEPHENS, Lewis, wit., 336
STEPHENSON, Thomas, over-
seer, 15
Wm., wit, IQ7
STETHAM, Thomas, 388
STEVENSON, Edward, ex., 139;
343
Edward, Esq., 215
Gloriana, 215
James, wit., 63
John, boundary, 34; ex., 43,
loi; wit., 113
Wm., wit., 119; 124
STILLWELL, Thomas, wit., 362
Thomas R., wit., 357
STIMETS, Jacob, 374
Mary, 374
STIVERS, Reuben, wit., 242
Robert, adm. app., 21
ST. JOHN, Jacob, 132
Sarah, 132
STOCKHOLM, Israel, 59
John, wit., 31, 3S
Mary, 59
Stephen, boundary, 127
STORM, Ann, will, 371
Dirck, will, 202
Elijah, 233
Elizabeth, ex., 202
Gerritt, 371
Mary, 371
Thomas, 371
STOUFFE, Magdalene, will, 239
STOUTENBURG, Tobias, ex., 27
STOUTENBURGH, Luke, 309
Rachel, 309
STRAING, Henry, wit., 78
STRANG, Daniel, 213
David, purchase, 318
Elizabeth, will, 213; 197
Hannah, 213
Henry, 213
John, wit, 322
Joseph, wit., 198, 251, 289, 322
Joshua, wit., 141
Lavinia, 213
STREING, Charlotte, 20
STREING, Daniel, will, 20; wit., 8
STRONG, Henry, purchase, 172
John, ex., 194
STRINGHAM, Catharine, 136
Owen, wit, 135; 367
Sarah, 367
W., wit., 87
Wm., 136
STUTE, Thomas, purchase, 109
STYMERS, Baithy, 240
STYVERS, Jemima, 202
SURYE, Caesar, wit., 44
SUTHERLAND, Wm., wit, 224
SUTTON, Abigail, 162, 277, 298
Amy, 176
Benjamin, will, 162
Caleb, 162
Charles, 162
Daniel, 277
Deborah, 277
Elena, 162
Elizabeth, ex., 177; 126, 177
Emma, 126; ex., 127
Esther, 277
Francis, 277
Gilbert. 126
James, will, 176
Jerusha. 176, 277
Johana, 176
John, will, 126; 162
Joseph, ex., 77, 177; purchase,
373; wit, 38, 296; 126, 176
Joshua, 162
Mary, 126, 162, 176, 277
Moses, 277
Phebe, 277
Rachel, 162
Reuben, 162
Richardson, will, 277
Ritchison, ex., 177
Robert, 126, 277
Samuel, 277
Sarah, 126
Susannah, will, 276
Thomas, 276
Wm., 126
TALLMAN, Ann, 215
Mr., 301
TALMADGE, Benjamin, wit., 116
TANAKER. Wm., wit, 338
TANKE, John, 388
Katharine, 388
Index of Names.
481
TAYLER, Abigail Fowler, 46
Henry, wit., 19; 216
John, will, 216
Sarah, ex., 216
TAYLOR, Elizabeth, 267
Elnathan, 112
Eunice, 243
Gilbert, ex., 174
Henry, boundary, 206; wit., 3
Isaac, purchase, 93; 30
John, wit., 77; 139
Marj^ 112
Moses, will, 112; wit., 29, 65
Sarah, 112
TEBIL, Catharine, 350
Dorothy, 350
Jacob, 350
John George, will, 350
Mary Magdalen, 350
TEED, Daniel, wit., 263
Hannah, 335
John, 335
TELFORD, Charles, purchase,
363
TELLER, Abm., 309
Alche, 296, 309
Altie, 223
Andrew, 308
Caspar, 308
Catharine, 309
Elizabeth, 308
Isaac, 309
Jacob, 308
James, 309
Jane, 308
Johanes, 308
John, will, 308; 309
Luke, 309
Martie, 223
Mary, 308
Peter, 309
William, 308
TENNEY, Edmund, 164
Elizabeth, 164
THAILL, Ebenezer, wit., 46
THAUVET, Andre, wit., 8
THEAL, Abigail, 317
Abraham, purchase, 319; 331
Charles, will, 317
Eleazor, 317
Sybil, 330
Thomas, wit., 321; 317
THEALL, Abraham, wit,, 150, 169
THEALL, Anna, 362
Anne, 100
Charles, boundary, 270; 99
Edward, 362
Eleazar, will., 99
Gilbert, i6g
Hackaliah, will, 169; 99, 112
Hannah, 100
John, 169
Joseph, will, 362; 99
Justice Charles, ex., 201
Margaret, 362
Mary, 169
Sarah, 169, 362
Susannah, 169, 362
Thomas, 362
THOMAS, Abigail, 215, 33o
Abigail, Jr., wit., 331
Bathsheba, 156
Catharine, 36S
Hon. John, 330
John, boundary, 196; 368
John, Esq., ex., 77; 215, 358
John, Jr., 156
Major General Thomas, 330
Margaret, 330
Mary, 368
Rev. John, 330
Thomas, 330, 359
THOMPSON, Sibell, will, 151
THONG, Walter, purchase, 46, 47
THORN, Anna, 249
Charity, 327
Elizabeth, 372
Gilbert, wit., 373
Nicholas, 249
Samuel, 249
Stephen, 249
Thomas, 105
THORNE, Joseph, purchase, 74
THORP, Mary, 263
TIBBETT, Martha, 205
TICE, Hendrick, wit, 357
TIDD, Rebecca, 298
TIEBOUT, John, wit., 14
TIESE, Jean, wit., 32
TIPPETT, Abigail, 276
Dorcas, wit., loi; 276
George, will, 185; 123
Gilbert, 186
Henry, will, 123; wit., 101;
Hetabela (Mehetabel), 122
185
>
482
Index of Na^nes.
TIPPETT, James, 157, 186
Jane, 186
Jean, 276
Lavina, 276
Martha, 157, 276
Peter, 253
Rachel, 1S6
Stephen, 186
Susanna, 253
Thomas, 185. 186
William, will, 275
Wm., 186, 276
TIPPETTS, George, adm. app.,
5; will, 391; 385
Mehitabel, 4
Wm., 164
TITUS, Timothy, ex., 301
TOMPKINS, Abigail, adm., 85;
179
Ann, 380
Caleb, 39, 397
Edmund, adm., 62; will, 39,
397
Elijah, 397
Elijah Obadiah, 39
Elizabeth, ex., 379; 380
General Daniel D., 379
Governor Daniel D., 62
Hannah, 39
Jane, 39, 397
John, adm. app., 85; ex., 175,
379; wit.. II, 175, 384; 39,
376. 397
Jonathan Griffin, 360
Joseph, wit., 397
Joseph, Jr., ex., 226
Mary, wit, 184; 39, 397
Moses, 175
Nathaniel, adm., 62; adm.
app., 62; boundary, 58; over-
seer, 6; will, 379; 137, 380
Obadiah, 397
Rebecca, 380
Roger, 397
Sarah, 376
Susanah, wit., 190; 39, 397
TONY (negro), 102
TOOKER, Joseph, wit., 89
TOTTEM, Peter, Jr., ex., 134
TOTTEN, Daniel, wit., 166
Peter, boundary, 374
TOWERS. James, 60
Margaret Cleator, 60
TOWNSEND, Elizabeth, wit.,
214; 236
Elizabeth, Jr., wit., 214
George, ex., 236; wit., 236
John, boundary, 175; ex., 150,
230, 237; will, 236; wit,,
162; 2
Mary, 2, 380
Micah, wit., 315
Mordecai, 2
Thomas, wit., 236; 2
Richard, 236
Roger, will, 2; 3, 380
Samuel, ex., 236; 75
Sarah, 75
TRAVIS, Daniel, ex., 264; 263,
353
Ehsha, wit., 189; 263, 353
Gilbert, 370
Hannah, 158
James, will, 370; wit., 289
Jeremiah, 263, 353
Jesse, 370
John, wit., 184; 370
Jonathan, 353
Joshua, ex., 264; 263
Martha, 158
Mary, will, 353; 263
Moses, wit., 189, 242; 158, 263,
353
Mosse, 263
Phebe, ex., 370; 263, 335, 353
Robert, will, 263; 353
Sarah, 158, 188
Silas, 188
Susannah, 370
TREADWELL, Elizabeth, 100
Samuel, ex., 87
Thomas Star, ex., 100; wit.,
96, 181
TRIP, Anthony, 135
Mary, 135
TRIPP, Anthony, boundary, 306;
ex., 181
TRYAN, Elizabeth, 91
Lucas, 91
Margaret, 91
Susannah, 91
TUCKER, James, ex., 156
TURNER, Anna, wit., 23
Caleb, 178
Daniel, boundary, 19; ex., 68;
will, 19, 98, 178; 385
Index of Names.
48
TURNER, David, boundary, 50
Edmund, 294
Elisha, 178
Elizabeth, 178, 294
Isaac, wit., 68
John, sale, 385; will, 178
John, Sr., will, 294
Margaret, 19, 193
Martha, 19, 294
Mary, 19
Nathan, 178
Peregrine, 387
Phebe, 65, 98
Rebecca, 19
TYLER, Abigail, 286
Jerusha, 286
Jonathan, will, 286
Margaret, 286
Mary, 286
Mindwell. 286
Simeon, 286, 287
TYRRELL, Wm., 326
UNDERHILL, Abraham, ex., 53;
will, 105
Amy, 366
Ann, 320
Anne, 224
Anthony Lispenard, 365
Bartow, 279, 365
Benjamin, 366
Capt. John, 279
Charity, 364
Daniel, wit., 332; 288
Dorothy, wit., 279
Gloriana, 366
Hannah, 105
Humphrey, will, 44; 43
Isaac, 105
Israel, 279, 365
Jacob, 105
Jerusha, 364
John, ex., 289; 279, 366
Joseph, 320
Mary, 249, 279
Mary Hunt, 49
Nanne, 315
Nathaniel, ex., 73, 105; will,
279. 365; wit, 63, 184, 224;
334, 366, 385
Patience, 364
Samuel, 320
Sarah, ex., 45; 44
UNDERHILL, Thomas, will, 320;
wit., 57
William, 249, 2.79
UNDERWOOD, Joseph, Jr., 182
USTICK, Susannah, 126
Wm., 126
VAIL, Abigail, 65
Christian, 370
Elizabeth, 65, 141
Ezekiel, wit., 200
Isaac, adm. app., 79; 141
John, wit., 350; 64, 98
Joseph, wit., 92; 65, 370
Martha, 237
Mary, wit., 141
Matthew, 65, 141
Nathan, will, 370
Phineas, 370
Samuel, will, 64; wit.. 373
Sarah, will, 140; 64, 65
Stephen, 64
Susannah, 370
Thomas, ex., 256; wit., 141 .'64
VALENTINE, Abraham, ex.,
349; will, 272
Absalom, 361
Ann, 272
Charity, 249, 312
Deborah, 272
Dorothy, 272
Elijah, 361
Gilbert, ex., 349, 361; 272
Isaac, wit., 349
James, 361
John, wit., 150; 249
Matthias, will, 361
Sarah, 223, 272
Susannah, 272
Thomas, ex., 209, 361
VALLADE, Peter, will, 231
VALLEAU, Esiah, will, 32
Peter, 32
VALLENTINE, Elijah, 362
Elizabeth, 363
Gilbert, ex., 363
Isabel, 363
James, 362
Margaret, 362
Matthias, 363
Thomas, ex., 363:362
VALLETTE, Judith, 105
VAN ARSDALE, John, wit, 276
484
Index of Names.
VAN CASWELL. Jacobus, 301
VAN CORTLANDT, Ann, 118
Anne, 341
Augustus, boundary, 337; 118,
307, 341. 342
Catharine, 143
Elizabeth, 342
Eva, 118
Eva Phillipse, 18
Eve, 118
Frances, ex., 119; will, 340
Frederick, boundary, 275, 337;
will, 118; 307, 340, 341. 342
Gilbert, 325
Jacobus, ex., 18; purchase,
115; 118, 336
James, ex., 119; will, 342; 118,
185, 341
James, Esq., ex, 186
Johanes, 244
John, 326
Mary, 143, 336
Olof Stevense, 308
Philip, 143, 326
Pierre, 143, 325, 326
Samuel, 326
Sophia, 308
Stephanus, 244, 325
Stephen, will, 143; 232, 326
Wm. Ricketts, 143, 326
VANDENBERGH, Cornelius,
wit., 119
VANDERSPIGEL, Henry, wit.,
25
VAN DE WATER, Cornells,
wit., 25
VAN DORN, Yon, wit., 36
VAN DYCK, Elizabeth, 213
Richard, 213
VAN EXVEEN, Cornelis, 25
VAN GILDER, Abraham, wit.,
130
VAN HORNE, Abraham, pur-
chase, 345
Ann, 340, 342
Augustus, 340, 342
Mary, 120,
VAN KLEEK, Ann, 250
VAN NOSTRAND, Moses, wit.,
VAN RIPER, Adam, wit., 328
VAN TASSEL, Albertus, 244
Balitie, ex., 240
Cornelius, ex., 240
Hendrick, will, 240
John, 240
John, Esq., ex., 357
Mary, 240
VAN TASSELL, Hannah, wit.,
202
VAN VARRICK, James, ex., 252
VAN WAERT, Joachim, 234
VAN WARD, Gerit, ex., 35
VAN WART, Abraham, 234
Anna, 233
Catharine, 254
Catrina, 282
Catrine, 234
Christina, 282
Daniel, 282
Gerritt, 234
Isaac, captor of Major Andr6,
234
Jacob, wit., 234; 235
Jacobus, 255
James, 314
John, 234, 282
Joyakum, will, 234
Margaret, 239
Martines, 233
Mary, 282
Joshua, will, 282; 254
Rachel, 234, 282
Susannah, 282
Wm., will, 254
VAN WYCK, John, wit, 337
Theodore, Jr., wit., 337
Wm., wit., 337
VASARO, John, 281
Mary, 281
Peter, 281
Susanah, 281
VAUGHAN, John, wit., 70
VEAL, Mary, 230
Thomas, 230
VEALE, Eunis, adm., 379
John, adm. app., 379; 199, 395
Joseph, 394
Thomas, 395
Wm., 1 99
VELLADA, Peter, ex., 240
VERMILLIE, Abraham, will,
69; 347
Anna, 349
Antie, 347
Edward, wit., 350
Index of Names.
485
VERMILLIE, Frederick, 347, 349
Isaac, will, 223; wit., 309; 69,
246, 349
Isaac, Jr., wit., 309
Jeremiah, 69
Johanes, 347
John, will, 347; 223
Joshua, will, 349; 347
Maritie, 347
Mehitabel, 246
Petrus, 223
Polly, 349
Rebecca, 347
Sarah, 347
Thomas, 349
VERMILLYA, John, wit., 349
VERMILLYE, Isaac, wit., 119
John, boundary, 185
VERMILYE, Isaac, Jr., 133
Johanes, wit., 14
Mary, 135
Mehitabel, 133
Peter, 135 .
VER PLANCK, Abraham Jacob-
sen, 244, 245
Anne, 245
Catharine, 245
Gertrude, 244
Gerty, 245
Gulian, 244
Jacobus, 243
James, wit., 221
Johanes, 244
Philip, will, 243; wit., 221;
244, 245
VER VALEN, Hendrick, 388
VESEY, Wm., wit., 10
VIBART, Thomas, wit., 225
VILLINE, Joseph, boundary, 23
VILLYRE, , purchase, 52
VINCENT, Charles, will, 79; 69,
91, 92
Charles, Sr., wit., 344
Esther, 91
Francis, 16
Hannah, 68, 92
John, 16, 79, 92
Joseph, 68
Levi, 91
Rachel, will, 92; 69,' 79
VITTERY, Louis, adm. app., 5
Mehitabel, adm., 5
VORHIS, Stephen, wit., 260
VREDENBERGH, Michael. 245
John Wm., boundary, 337
VREDENBURGH, Mary, 287
VREEDENBURGH, Abraham,
will, 127
John, wit., 128
Sarah, ex., 127
WALLACE, Jacob, will, 132
James, ex., 133; 132
John, ex., 133; 132
WALLIS, Joseph, ex., 219
WALTERS, Jacob, purchase, 354
WARD, Betty, 157
Dorothy. 129
Edmund, adm, app., 31; ex.,
227; will, 57; wit., 150
Edward, boundary, 175
Freelove, 67
Gilbert, 199
John, ex., 57, 83; 67
John, Jr., will, 132; 129, 135
Jonathan, 157
Mary, adm., 31; 57, 129, 132,
134, 391
Miriam, 57
Moses, will, 199
Phebe, ex., 57; 151
Ri., wit., 19
Richard, 391
Sarah, 157, 199
Solomon, will, 157
Stephen, boundary, 175; ex.,
315; 57
Wm., wit., 40
WARDEN, James, 104
Martha, 104
Nathaniel, 104
WARDNER, Charles, will, 103; 185
Elizabeth, 103
Jane, 185
Richard, 103
Susanna, 103
Wm., 103
WARFORD, John. 379
WARING, Benjamin, 204
Ephraim, will, 204
Grace, 204
Rebecca, 219
WARNER, Abraham, 272
Betsey, 272
Charles, will, 309; wit., 69;
124, 164
486
Index of Names.
WARNER, Dorothy, 272, 361
George, wit., 371
Jane, 164
Jesse, 309
John, 272
Montross, 272
Susannah, 272
Wm., will, 272; 309
WARREN, John, purchase, 114
Peter, 335
Tamer, 335
WASHBURN, Joseph, boundary,
no
WATERS. Ed., wit., 10
Edward, boundary, 4; wit., 7
Samuel, 125
Thomas, 125
Wm., 125
WATTS. Margaret, 326
WAYLMAN, Martha Hunt, 61
WEBLEY, Thomas, 13
WEDEN, Elizabeth, 96
Jane, ex., 96; 95
Mary, 96
Thomas, will, 95
WEED, Gilbert, 324
WEEDEN, Elizabeth, 138
Mary, 138
Thomas, 138
WEEDON, Jane, 96
Thomas, 96
Wm., 96
WEEKS, Abel, wit, 332
Charity, 242
Esther, 242
Freelove, 327
Jemima, ex., 242
Jonathan, wit., 308
Lewis, 242
Martha, 356
Mary, 267
Robert, will, 242; 357
Tamarus, 242
Thomas, wit., 131
WEEKES, Freelove, 373
Isaac, 373
James, 373
Mary, ex., 373
Thomas, will, 373
Vail, 373
WEHLEY, Walter, wit, 7
WESCOT, John, Jr., 209
Jonathan, wit., iii
Nathaniel, wit., 184
Ri., wit., 113
Richard, wit,, in
WEST, Zephaniah, wit, 292
WESTCOT, Deborah, 333
Dorothy, 333
John, will, 333
Martha, 333
Mary, 333
Rachel, 333
Ruth, 333
WESTERHOUT, Jacob J., 61
Jacob Johnson, will, 6i
Mary, 61
WETMORE, Anna, 171
J., wit, 117
James, 171
Jane, 192
Rev. James, will, 171
Timothy, purchase, 354; wit,
259, 261, 282; 192
WHITE, Daniel, wit., 237, 292,
316, 321; 248, 364
Dr. Daniel, ex., 275, 343
Dr. Ebenezer, wit., 334
Dr. Samuel, will, 364
Ebenezer, wit, 227, 277, 327;
364
Elizabeth, i, 120
Euphemia, 364
Eve, 118, 340, 342
Henry, 118, 340
Henry, Esq., 342
John, guardian app., 385
Naomai, wit., 352
Nathaniel, ex., 379; i, 390
Phebe, 364
Rev. Sylvanus, 364
Sarah, 390
Theophilus, 364
Wm., 390
WHITING, Nathan, wit., 185
WICKHAM, John, wit., 9
WILCOCKS, Mary, 243
WILDBY, Ann, 202
WILDELY, Jacob, 367
Juda, 367
Sarah, 367
Thomas, 367
WILDEY,' Ally, 322
Caleb, 323
Cornelia, 323
Griffin, 323
Index of Names.
487
WILDEY, Jacob, 323
John, 323
Joseph, will, 322; 323
Jude, 323
Judith, 323
Sarah, 323
Thomas, will, 323
WILEY, Samuel, wit., 37
WILLETT, Anna, 377
Colonel Thomas, 63
Col. Wm., 42
Cornelius, boundary, 144; ex.,
305; will. 343; wit., 197; 55,
63, 164, 305
Elizabeth, ex., 343; 164
Euphemia, 377
Gilbert, will, 55; 63, 305, 377
Gilbert Colden, 304
Hon. Thomas, 215
Isaac, px., 343; will, 304; 55,
63, 95. 215, 305, 316
Margaret, will, 377; 304
Martha, ex., 343
Mary, 63, 343, 377
Sarah, 343
Susanna, wit., 161
Thomas, 55, 63
Wm., 63, 215, 305, 377
Wm., Esq., will, 63
Wm., Jr., will, 215
WILLETTS, Thomas, ex., 156
WILLIAMS. Abigail, 253
Anna, will, 253; 114
Aulcaa (Alcea?), 288
Bathsheba, 288
Charity, 288
Effie, 253
Eleanor, 228
Elizabeth, 253
Frederick, wit., 299; 114
Freelove, 237
Gillet, 114
Isaac, ex., 275; wit., 114; 288
Jane, 131
Jemima, 266
John, boundary, 50, 102; ex.,
114; will, 288; wit., 224, 325;
143
John. Jr., wit., 297
Magdalen, 71
Mary, g, 288
Patience, 195
Phebe, 143, 288
WILLIAMS, Rachel, 92, 114, 253
Samuel, 131
Sarah, 114, 253
Stephen, purchase, 102, 288;
will, 114; wit., 224; 92, 228,
253
Thomas, adm., 16; 394
WILLIAMSON, John. 72, 338
Nicholas, wit., 182
Wyant, wit., 182
WILLIS, Elizabeth, 349, 352
James, 349
Mary, wit., 353
Richard, ex., 146
WILLMAN, H., wit., 45
WILLS, Gerardus, wit., 91
WILLSE, Affie, 192
Gerardus, will, 192
Mary, 193
Teunis, 192
WILSON, Andrew, 139, 229
Benjamin, 139, 229, 235
Eunice, 372
Joseph, ex., 140, 372; wit.,
229; 235
Jotham, 139, 229
Justus, 139
Phebe, ex., 139; will, 229; 235
Roger, 229
Samuel, will, 139; 235
Susanah, 140, 277
Thomas, 139
WINENS, Coenraedt, 48
Hannah, 48
WINROW, John, 278
WINTER, John, will, 3B6
WISON, Mary, 73
WITMORE, Rev. James. 60
WOLLEY, Effie, 152
WOLSEY, Daniel, ex., 339
Hannah, 339
Richard, will, 339
Ruth, 339
Sarah, 339
Thomas, 339
WOOD, Anne, 327
Consider, wit., 2
Deborah, 271
Ebenezer, wit., 243, 330
Elizabeth, 77
Hezekiah, 271
James, ex., 213; purchase, 229
Jeremiah, will, 77
488
Index of Names.
WOOD, John, wit., 304
Nehemiah, 327
Roger, wit., 213
Sarah, 164
Theophilus, 164
Walter, ex., 266
WOODHOUSE, Anthony, will,
164; wit., 107, 166
Charity, ex., 165; wit., 166;
164
Samuel, 164; ex., 165
WOODS, Consider, boundary, 4
John, ex., 355
WOODWARD. Amelia, 354
James Meadows, 354
Levina Anna, 354
Wm., ex., 354
Wm. Meadows, 354
WOOLSEY, Gilbert, 117
John, Sr., will, 117
Jonathan, 118
Josiah, will, 328
Mary, ex., 328
Richard, 118
Sarah, 117, 328
Stephen, 328
Thomas, 328
Wm., 118, 328
WORDEN, Gabriel, 163
Hannah, 327
John, will, 274
Mary, 274
Wm., wit., 306
WORDING, Nathaniel, wit., 178
Samuel, ex., 178
WORDNER, Wm., ex.. 186
WORTMAN, Dennis, wit., 185
WRIGHT, Amelia, 366
Amy, ex., 339
Ann, 339
Anne, 59
Caleb, boundary, 374
Daniel, 335
David, will, 334
Deborah, 74
Dr. Thomas, wit., 268
Elizabeth, 321
Esther, 334
Fanny, 334, 339
Francis, boundary, 373
Gloriana, 335
Hannah, 334
WRIGHT, Jacob, wit., 189
James, will, 339; 334
Jesse, 339
Job, ex., 242; will, 371; wit.,
236
John, boundary, 373
Jotham, ex., 232
Mary, 339, 371
Micaiah, 334
Millicent, 334
Phebe, 334, 339, 371
Rachel, ex., 334; 371
Sarah, wit., 268; 334, 339, 371
Thomas, wit., 107, 152; 59
Wm., 371
YATES, Dinah, 10
Dorothy, 10
Francis, will, 10
John, 10
Jonathan, 10
Mary, 10
Peter, wit., 108, 124
YEAMANS, Absalom, 185
Hester, wit,, 183
Jacob, 185
John, ex., 183
Mary, 205
Robert, will, 182; 185
Wm., 182, 185 .;
Wm., Jr., will, 185
YEAMONS, Nathaniel, purchase,
74
YOFF (negro man), 13
YORCKSE, Harman, will, 239
Johanes, ex., 283
John, 239, 293
Wm., 239
YORKSE, Abraham, 293
Ann, ex., 293
Isaac, 293
John, will, 293
Solomon, 293
YOUNG, Jacob, will, 388
YOUNGS, George, wit., 353
Martha, 156
Robert, 156
YOURKSE, John, 329
Wm., 329
ZEELER, Lamerest, wit., 14
*»